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

DUNLOP INTERNATIONAL GROUP LIMITED

UNIT C, NETWORK 331 INDUSTRIAL PARK LYSONS AVENUE, ASH VALE, ALDERSHOT, GU12 5QF,
Company Registration Number
03097977
Private Limited Company
Active

Company Overview

About Dunlop International Group Ltd
DUNLOP INTERNATIONAL GROUP LIMITED was founded on 1995-09-04 and has its registered office in Aldershot. The organisation's status is listed as "Active". Dunlop International Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNLOP INTERNATIONAL GROUP 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 GROUP LIMITED02/05/2017
Filing Information
Company Number 03097977
Company ID Number 03097977
Date formed 1995-09-04
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 TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLOP INTERNATIONAL GROUP 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.
Companies with same name DUNLOP INTERNATIONAL GROUP LIMITED
The following companies were found which have the same name as DUNLOP INTERNATIONAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED THORNCROFT MANOR THORNCROFT DRIVE DORKING ROAD LEATHERHEAD ENGLAND KT22 8JB Liquidation Company formed on the 2000-08-30

Company Officers of DUNLOP INTERNATIONAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
TETSUO SHIMIZU
Company Secretary 2017-04-03
MASAHIRO ASAHINO
Director 2017-09-07
TAKUYA INABETSU
Director 2017-04-03
HIDEKAZU NISHIGUCHI
Director 2018-03-20
YASUO WATANABE
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JOHN OLSEN
Company Secretary 2013-12-04 2017-04-03
ADEDOTUN ADEMOLA ADEGOKE
Director 2016-10-14 2017-04-03
RACHEL ISABEL LILIAN STOCKTON
Director 2016-10-14 2017-04-03
KAREN BYERS
Director 2008-11-10 2016-10-14
DAVID MICHAEL FORSEY
Director 2004-06-30 2016-10-14
SEAN MATTHEW NEVITT
Director 2008-11-10 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
MICHAEL JAMES WALLACE ASHLEY
Director 2004-06-30 2007-07-31
CHRISTOPHER RONNIE
Director 2004-03-03 2006-11-01
ALAN CHARLES LOVELL
Director 1997-09-25 2004-09-30
PHILIP JOHN PARNELL
Director 1998-01-29 2004-08-17
ALASDAIR MARNOCH
Director 2003-01-31 2004-08-02
ALISTAIR JOHN RITCHIE
Company Secretary 1999-05-27 2004-06-30
MICHAEL SYDNEY PERRY
Director 1996-09-17 2001-12-31
STANLEY AINSLEY
Director 1997-12-18 2001-02-19
RICHARD JAMES MUNTON
Director 1998-12-15 2000-09-29
NIGEL BRENTWOOD WHEELER
Director 1997-05-22 2000-09-29
BRIAN CHARLES SIMPSON
Company Secretary 1997-03-20 1999-05-17
PHILIP ERIC RENE JANSEN
Director 1997-12-18 1999-03-30
ANDREW ROBERT GERALD PETERS
Director 1997-12-18 1999-02-25
CHARLES DUMARESQ NICHOLSON
Director 1996-03-29 1998-12-15
DAVID MICHAEL JACOBS
Director 1996-02-08 1998-03-05
GORDON MURRAY MOODIE
Director 1996-02-08 1997-08-21
JOHN ANDREW BISHOP
Company Secretary 1996-10-21 1997-03-20
GORDON MURRAY MOODIE
Company Secretary 1996-02-08 1996-10-21
GUY BRYCE DAVISON
Director 1996-03-29 1996-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-09-04 1996-02-08
LONDON LAW SERVICES LIMITED
Nominated Director 1995-09-04 1996-02-08

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 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
MASAHIRO ASAHINO DUNLOP INTERNATIONAL EUROPE LIMITED Director 2017-06-07 CURRENT 1963-10-07 Active
TAKUYA INABETSU DUNLOP FOOTWEAR LIMITED Director 2017-04-03 CURRENT 1956-09-19 Liquidation
TAKUYA INABETSU DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED Director 2017-04-03 CURRENT 2000-08-30 Liquidation
TAKUYA INABETSU DUNLOP INTERNATIONAL HOLDINGS LIMITED Director 2017-04-03 CURRENT 1995-12-20 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 EUROPE LIMITED Director 2017-04-03 CURRENT 1963-10-07 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
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM Unit 3 Newman Lane Industrial Estate Newman Lane Alton, Hampshire GU34 2QR England
2023-03-07Director's details changed for Mr Yasutaka Doko on 2023-03-01
2023-01-19APPOINTMENT TERMINATED, DIRECTOR MASAHIRO ASAHINO
2022-11-18Notification of Dunlop International Europe Limited as a person with significant control on 2020-02-05
2022-11-18CESSATION OF DUNLOP INTERNATIONAL 1902 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MR SHINGO SAKASHITA
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HIDEKAZU NISHIGUCHI
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02RES13Resolutions passed:
  • Change of registered office address/pricewaterhousecoopers LLP authorisation 07/06/2021
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TAKUYA INABETSU
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12AP01DIRECTOR APPOINTED MR YASUTAKA DOKO
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-12PSC07CESSATION OF DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-11PSC02Notification of Dunlop International 1902 Limited as a person with significant control on 2019-05-20
2018-12-05AAFULL 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 HIDEKAZU NISHIGUCHI
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-07AP01DIRECTOR APPOINTED MR MASAHIRO ASAHINO
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 104580.64
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-17AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-05-02RES15CHANGE OF COMPANY NAME 02/05/17
2017-05-02CERTNMCOMPANY NAME CHANGED DUNLOP SLAZENGER GROUP LIMITED CERTIFICATE ISSUED ON 02/05/17
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 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 ADEDOTUN ADEGOKE
2017-04-10TM02Termination of appointment of Cameron John Olsen on 2017-04-03
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON
2017-04-10AP03Appointment of Mr Tetsuo Shimizu as company secretary 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
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NEVITT
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BYERS
2016-10-24AP01DIRECTOR APPOINTED ADEDOTUN ADEMOLA ADEGOKE
2016-10-19AP01DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL FORSEY
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 104580.64
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 26/04/15
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MATTHEW NEVITT / 27/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN BYERS / 27/10/2015
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 104580.64
2015-06-02AR0101/06/15 FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 27/04/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 104580.64
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 / KAREN BYERS / 13/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MATTHEW NEVITT / 13/08/2013
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 / 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
2010-06-08AR0101/06/10 FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/10/07
2009-02-12225CURREXT FROM 31/10/2008 TO 30/04/2009
2008-12-01288aDIRECTOR APPOINTED SEAN MATTHEW NEVITT
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN BYERS / 18/11/2008
2008-11-21288aDIRECTOR APPOINTED KAREN BYERS
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
2007-11-081.331/10/07 ABSTRACTS AND PAYMENTS
2007-11-081.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-09-24288bDIRECTOR RESIGNED
2007-09-141.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2007-08-21363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-04225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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
2006-03-31AAFULL 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
2005-07-05363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-05-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-05-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
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
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DUNLOP INTERNATIONAL GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2004-10-08 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED 1996-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
TRADE MARKS & PATENTS CHARGE 1996-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1996-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
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
2007-10-31
Annual Accounts
2021-12-31

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 GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DUNLOP INTERNATIONAL GROUP LIMITED

DUNLOP INTERNATIONAL GROUP LIMITED has registered 21 patents

GB2317117 , GB2334894 , GB2440509 , GB2355938 , GB2436296 , GB2445351 , GB2438172 , GB2333970 , GB2438173 , GB2351027 , GB2344292 , GB2300347 , GB2304294 , GB2311929 , GB2450288 , GB2315419 , GB2450062 , GB2445352 , GB2401322 , GB2302497 , GB2328379 ,

Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by DUNLOP INTERNATIONAL GROUP LIMITED

DUNLOP INTERNATIONAL GROUP LIMITED is the Original Applicant for the trademark EXOLOCK ™ (UK00003078623) through the UKIPO on the 2014-10-24
Trademark class: Clothing, footwear, headgear; sports footwear; court shoes, shoes for racquet sports; golf shoes.
DUNLOP INTERNATIONAL GROUP LIMITED is the Original Applicant for the trademark EXOMOTION ™ (UK00003078624) through the UKIPO on the 2014-10-24
Trademark class: Clothing, footwear, headgear; sports footwear; court shoes, shoes for racquet sports; golf shoes.
DUNLOP INTERNATIONAL GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003079155 SHOCK SLEEVE ™ (UK00003079155) through the UKIPO on the 2014-10-29
Trademark class: Games and playthings; gymnastic and sporting articles not included in other classes; racquets; tennis racquets; decorations for Christmas trees.
DUNLOP INTERNATIONAL GROUP LIMITED is the Owner at publication for the trademark IDAPT ™ (86198868) through the USPTO on the 2014-02-20
Rackets for tennis or badminton; squash rackets; strings for rackets; hand grips for rackets; protective covers for rackets; vibration dampeners for rackets; racket grommet strips
DUNLOP INTERNATIONAL GROUP LIMITED is the Original registrant for the trademark HI VIS ™ (77287228) through the USPTO on the 2007-09-24
Tennis balls
DUNLOP INTERNATIONAL GROUP LIMITED is the Original registrant for the trademark AEROGEL ™ (78829778) through the USPTO on the 2006-03-06
Sporting articles for use in playing the games of squash, badminton, tennis and table tennis, namely, squash balls; shuttlecocks for badminton; tennis balls; table tennis balls; bags all shaped to contain a racket; grip bands for squash, badminton and tennis rackets; head covers for squash, badminton and tennis rackets; squash rackets; badminton rackets; tennis rackets, table tennis bats, table tennis blades, table tennis paddles; vibration dampeners for use with squash, badminton, and tennis rackets; strings for squash, badminton and tennis rackets; strings for rackets for ball games; tennis nets and table tennis nets; nets for ball games; badminton nets; tennis ball throwing machines; tapes for wrapping squash, badminton and tennis racket handle grips; tapes for wrapping racket and bat grips; tables for playing table tennis; and structural parts therefor
DUNLOP INTERNATIONAL GROUP LIMITED is the Original registrant for the trademark AEROGEL ™ (78829778) through the USPTO on the 2006-03-06
Sporting articles for use in playing the games of squash, badminton, tennis and table tennis, namely, squash balls; shuttlecocks for badminton; tennis balls; table tennis balls; bags all shaped to contain a racket; grip bands for squash, badminton and tennis rackets; head covers for squash, badminton and tennis rackets; squash rackets; badminton rackets; tennis rackets, table tennis bats, table tennis blades, table tennis paddles; vibration dampeners for use with squash, badminton, and tennis rackets; strings for squash, badminton and tennis rackets; strings for rackets for ball games; tennis nets and table tennis nets; nets for ball games; badminton nets; tennis ball throwing machines; tapes for wrapping squash, badminton and tennis racket handle grips; tapes for wrapping racket and bat grips; tables for playing table tennis; and structural parts therefor
DUNLOP INTERNATIONAL GROUP LIMITED is the for the trademark ATTACK ™ (76267720) through the USPTO on the 2001-06-06
golf clubs
DUNLOP INTERNATIONAL GROUP LIMITED is the for the trademark GREEN FLASH ™ (87553677) through the USPTO on the 2017-08-02
Athletic shoes
Income
Government Income

Government spend with DUNLOP INTERNATIONAL GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-09-15 GBP £529
Nottinghamshire County Council 2013-07-25 GBP £2,014
Nottinghamshire County Council 2013-07-25 GBP £2,014

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where DUNLOP INTERNATIONAL GROUP 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 GROUP 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 GROUP 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.