Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNLOP INTERNATIONAL 1902 LIMITED
Company Information for

DUNLOP INTERNATIONAL 1902 LIMITED

3 NEWMAN LANE INDUSTRIAL ESTATE, ALTON, HAMPSHIRE, GU34 2QR,
Company Registration Number
04983558
Private Limited Company
Liquidation

Company Overview

About Dunlop International 1902 Ltd
DUNLOP INTERNATIONAL 1902 LIMITED was founded on 2003-12-03 and has its registered office in Hampshire. The organisation's status is listed as "Liquidation". Dunlop International 1902 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUNLOP INTERNATIONAL 1902 LIMITED
 
Legal Registered Office
3 NEWMAN LANE INDUSTRIAL ESTATE
ALTON
HAMPSHIRE
GU34 2QR
Other companies in NG20
 
Previous Names
DUNLOP SLAZENGER 1902 LIMITED02/05/2017
Filing Information
Company Number 04983558
Company ID Number 04983558
Date formed 2003-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 10:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLOP INTERNATIONAL 1902 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 1902 LIMITED

Current Directors
Officer Role Date Appointed
TETSUO SHIMIZU
Company Secretary 2017-04-03
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
MICHAEL JAMES WALLACE ASHLEY
Director 2004-01-27 2016-10-14
DAVID MICHAEL FORSEY
Director 2009-10-18 2016-10-14
ROBERT FRANK MELLORS
Director 2004-01-27 2013-12-31
REBECCA LOUISE TYLEE-BIRDSALL
Company Secretary 2008-08-26 2013-12-04
ROBERT FRANK MELLORS
Company Secretary 2004-01-27 2008-08-26
MITRE SECRETARIES LIMITED
Company Secretary 2003-12-03 2004-01-27
MITRE DIRECTORS LIMITED
Director 2003-12-03 2004-01-27
MITRE SECRETARIES LIMITED
Director 2003-12-03 2004-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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
2023-05-24Voluntary liquidation Statement of receipts and payments to 2023-03-25
2022-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-25
2021-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-25
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-15600Appointment of a voluntary liquidator
2020-04-15LIQ01Voluntary liquidation declaration of solvency
2020-04-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-26
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12AP01DIRECTOR APPOINTED MR YASUTAKA DOKO
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
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 1902 LIMITED CERTIFICATE ISSUED ON 02/05/17
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Unit 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
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADEDOTUN ADEGOKE
2017-04-10TM02Termination of appointment of Cameron John Olsen on 2017-04-03
2017-04-10AP03Appointment of Mr Tetsuo Shimizu as company secretary on 2017-04-03
2017-04-10AP01DIRECTOR APPOINTED MR YASUO WATANABE
2016-12-11AAMDAmended dormat accounts made up to 2016-04-30
2016-10-19AP01DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL FORSEY
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WALLACE ASHLEY
2016-10-18AP01DIRECTOR APPOINTED ADEDOTUN ADEMOLA ADEGOKE
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0101/06/14 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS
2014-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
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
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-20ANNOTATIONPart Rectified
2012-06-12AR0101/06/12 FULL LIST
2012-01-13AAACCOUNTS OF DORMANT COMPANY 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
2011-08-01CH01DIRECTOR'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
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 07/07/2010
2010-06-03AR0101/06/10 FULL LIST
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-08AP01DIRECTOR APPOINTED MR DAVID MICHAEL FORSEY
2009-11-25AP01DIRECTOR APPOINTED MR DAVID MICHAEL FORSEY
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 PARTIAL EXEMPTION
2008-09-05288bAPPOINTMENT 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
2008-02-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-23363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/04/05
2005-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-28ELRESS386 DISP APP AUDS 02/03/05
2005-04-28ELRESS366A DISP HOLDING AGM 02/03/05
2005-04-14AUDAUDITOR'S RESIGNATION
2005-01-07363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-12-21288bSECRETARY RESIGNED
2004-12-08ELRESS366A DISP HOLDING AGM 18/11/04
2004-12-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-12-08ELRESS252 DISP LAYING ACC 18/11/04
2004-12-08ELRESS386 DISP APP AUDS 18/11/04
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2004-09-21288aNEW SECRETARY APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-03CERTNMCOMPANY NAME CHANGED INTERCEDE 1916 LIMITED CERTIFICATE ISSUED ON 03/02/04
2003-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DUNLOP INTERNATIONAL 1902 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-02
Resolution2020-04-02
Notices to2020-04-02
Fines / Sanctions
No fines or sanctions have been issued against DUNLOP INTERNATIONAL 1902 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2004-10-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-12-31

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 1902 LIMITED

Intangible Assets
Patents
We have not found any records of DUNLOP INTERNATIONAL 1902 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNLOP INTERNATIONAL 1902 LIMITED
Trademarks
We have not found any records of DUNLOP INTERNATIONAL 1902 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLOP INTERNATIONAL 1902 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 (70100 - Activities of head offices) as DUNLOP INTERNATIONAL 1902 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DUNLOP INTERNATIONAL 1902 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDUNLOP INTERNATIONAL 1902 LIMITEDEvent Date2020-04-02
Company Number: 04983558 Name of Company: DUNLOP INTERNATIONAL 1902 LIMITED Trading Name: Dunlop Slazenger 1902 Limited, Intercede 1916 Limited Previous Name of Company: Dunlop Slazenger 1902 Limited,…
 
Initiating party Event TypeResolution
Defending partyDUNLOP INTERNATIONAL 1902 LIMITEDEvent Date2020-04-02
 
Initiating party Event TypeNotices to
Defending partyDUNLOP INTERNATIONAL 1902 LIMITEDEvent Date2020-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNLOP INTERNATIONAL 1902 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 1902 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.