DOFF PORTLAND LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
DOFF PORTLAND LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
DOFF PORTLAND LIMITED was incorporated 77 years ago on 18/10/1946 and has the registered number: 00421826. The accounts status is FULL and accounts are next due on 30/09/2024.
DOFF PORTLAND LIMITED was incorporated 77 years ago on 18/10/1946 and has the registered number: 00421826. The accounts status is FULL and accounts are next due on 30/09/2024.
DOFF PORTLAND LIMITED - NOTTINGHAM
This company is listed in the following categories:
20200 - Manufacture of pesticides and other agrochemical products
20200 - Manufacture of pesticides and other agrochemical products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O DOFF PORTLAND LIMITED AERIAL WAY
NOTTINGHAM
NG15 6DW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN JONATHON SHAPIRO | Dec 1973 | British | Director | 2012-12-03 | CURRENT |
MR CHRISTOPHER JAMES OSWIN | Secretary | 2019-11-20 | CURRENT | ||
MR CHRISTOPHER JAMES OSWIN | Mar 1980 | British | Director | 2014-07-08 | CURRENT |
MR RICHARD LEE SHONN | Aug 1977 | British | Director | 2013-01-11 | CURRENT |
MR SIMON DOUGLAS JOHN WARD | Apr 1971 | British | Director | 2010-08-25 UNTIL 2012-05-31 | RESIGNED |
MR PETER CHARLES WOOLLEY | Jul 1970 | British | Director | 2010-11-01 UNTIL 2011-11-28 | RESIGNED |
IAN PAUL GEORGE | British | Secretary | 2012-12-06 UNTIL 2019-11-20 | RESIGNED | |
MR GRAHAM HAYDN WHYATT | Jan 1948 | British | Secretary | RESIGNED | |
MR DAVID WILLIAM LLOYD | Jun 1949 | British | Director | 2010-11-01 UNTIL 2012-12-03 | RESIGNED |
MR NEIL JOHN WILKINSON | Jan 1954 | British | Director | 2010-02-11 UNTIL 2010-08-31 | RESIGNED |
MAUREEN SARAH ELIZABETH WHYATT | Oct 1949 | British | Director | RESIGNED | |
MR GRAHAM HAYDN WHYATT | Jan 1948 | British | Director | RESIGNED | |
MR GRAHAM HAYDN WHYATT | Jan 1948 | British | Director | 2013-01-11 UNTIL 2017-03-14 | RESIGNED |
ROBERT JAMES ASTON | Apr 1933 | British | Director | RESIGNED | |
NARINDER SINGH | Apr 1969 | British | Director | 1998-12-01 UNTIL 2002-12-31 | RESIGNED |
LORNA CLAIRE PAGE | Sep 1966 | British | Director | 2010-02-10 UNTIL 2010-12-13 | RESIGNED |
MR MATTHEW JONES | Jun 1976 | British | Director | 2013-01-11 UNTIL 2015-09-30 | RESIGNED |
MR MATTHEW JONES | Jun 1976 | British | Director | 2010-02-10 UNTIL 2012-12-03 | RESIGNED |
RUSSELL PHILIP HOWARD HANCOCK | Aug 1952 | British | Director | 1993-10-18 UNTIL 1995-10-02 | RESIGNED |
JOHN ROBERT HANCOCK | Jun 1948 | British | Director | 2000-12-01 UNTIL 2010-12-31 | RESIGNED |
DEREK MICHAEL BEHARALL | Sep 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dp Bidco | 2016-06-01 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-21 | 31-12-2022 | 12,169 Cash 10,124,362 equity |
ACCOUNTS - Final Accounts | 2022-12-22 | 31-12-2021 | 9,443 Cash 8,075,379 equity |