Background WavePink WaveYellow Wave

DORMAN SMITH SWITCHGEAR LIMITED (00327695)

DORMAN SMITH SWITCHGEAR LIMITED (00327695) is an active UK company. incorporated on 8 May 1937. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). DORMAN SMITH SWITCHGEAR LIMITED has been registered for 88 years. Current directors include CURTIS, Antony John, GHAZALI, Kamaludeen Mohammed, RAMAKRISHNAN, Puthugraman.

Company Number
00327695
Status
active
Type
ltd
Incorporated
8 May 1937
Age
88 years
Address
Ground Floor Unit 1 Nelson Court Business Centre, Preston, PR2 2XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
CURTIS, Antony John, GHAZALI, Kamaludeen Mohammed, RAMAKRISHNAN, Puthugraman
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORMAN SMITH SWITCHGEAR LIMITED

DORMAN SMITH SWITCHGEAR LIMITED is an active company incorporated on 8 May 1937 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). DORMAN SMITH SWITCHGEAR LIMITED was registered 88 years ago.(SIC: 27120)

Status

active

Active since 88 years ago

Company No

00327695

LTD Company

Age

88 Years

Incorporated 8 May 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Ground Floor Unit 1 Nelson Court Business Centre Nile Close Preston, PR2 2XU,

Previous Addresses

, Company Secretariat, Faraday Road, Dorcan, Swindon, SN3 5HH
From: 8 May 1937To: 16 September 2013
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Capital Update
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Loan Secured
Jun 14
Director Joined
Apr 16
Loan Secured
Jun 17
Director Left
Aug 22
Director Joined
Feb 24
Funding Round
Aug 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Jan 2014

CURTIS, Antony John

Active
Nelson Court Business Centre, PrestonPR2 2XU
Born January 1951
Director
Appointed 12 Feb 2024

GHAZALI, Kamaludeen Mohammed

Active
Nelson Court Business Centre, PrestonPR2 2XU
Born March 1968
Director
Appointed 11 Apr 2016

RAMAKRISHNAN, Puthugraman

Active
Nelson Court Business Centre, PrestonPR2 2XU
Born January 1959
Director
Appointed 27 Aug 2013

GODDING, David Edward

Resigned
Glebe Farmhouse, CirencesterGL7 7AE
Secretary
Appointed 14 Feb 2002
Resigned 01 Jul 2002

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Secretary
Appointed 01 Feb 2001
Resigned 14 Feb 2002

PHILLIPS, Iris

Resigned
5 Sheppards Rise, ChippenhamSN15 5BE
Secretary
Appointed 15 Nov 2000
Resigned 01 Feb 2001

SHORT, Peter

Resigned
14 Rowan Croft, ChorleyPR6 7UX
Secretary
Appointed 01 Dec 1994
Resigned 04 Jul 2000

SHORT, Peter

Resigned
14 Rowan Croft, ChorleyPR6 7UX
Secretary
Appointed N/A
Resigned 31 Mar 1994

THORNTON, Richard James

Resigned
The Old Farm, MoldCH7 5HQ
Secretary
Appointed 31 Mar 1994
Resigned 01 Dec 1994

TURNBULL, Niall Mackenzie

Resigned
8 Swarbourn Close, Burton On TrentDE13 8NX
Secretary
Appointed 04 Jul 2000
Resigned 15 Nov 2000

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Secretary
Appointed 01 Jul 2002
Resigned 26 Aug 2013

ALLAN, Stuart

Resigned
16 Fernham Gate, FaringdonSN7 7LR
Born October 1963
Director
Appointed 15 Jun 2007
Resigned 23 Mar 2009

ANDERSON, Brian John

Resigned
3 Longfield, PrestonPR2 4RN
Born August 1942
Director
Appointed N/A
Resigned 09 Apr 1997

BARKER, Robert Clifton, Dr

Resigned
38 Petts Crescent, LittleboroughOL15 8ED
Born July 1951
Director
Appointed N/A
Resigned 09 Apr 1997

BARKSDALE, Harold Gregory

Resigned
1050 Westlakes Drive, Berwyn19312
Born December 1964
Director
Appointed 06 Apr 2009
Resigned 26 Aug 2013

CLARKE, Graham James

Resigned
Winslow Coombe, SwindonSN6 8LN
Born March 1947
Director
Appointed 03 Sept 2003
Resigned 30 Jun 2007

COBLEY, Steven John

Resigned
66 Rookery Road, BristolBS4 2DT
Born March 1957
Director
Appointed 08 Feb 2002
Resigned 30 Nov 2002

COOKE, Timothy Hugh

Resigned
The Coppice, Lacock ChippenhamSN15 2PP
Born March 1943
Director
Appointed 15 Nov 2000
Resigned 08 Feb 2002

DUNN, Leslie

Resigned
8 Barnscroft, Sutton ColdfieldB74 3BW
Born June 1948
Director
Appointed 15 Sept 1995
Resigned 15 Apr 1996

FULFORD, Ashley Raymond

Resigned
Faraday Road, SwindonSN3 5HH
Born July 1963
Director
Appointed 14 Feb 2008
Resigned 26 Aug 2013

GABBOTT, William

Resigned
Oakview, WinsfordCW7 1JX
Born March 1950
Director
Appointed N/A
Resigned 09 Apr 1997

GATT, Tony Martin

Resigned
Hobbingfoot, GraveleySG4 7LA
Born May 1960
Director
Appointed 15 Nov 2000
Resigned 01 May 2006

JOSSELYN, Colin John

Resigned
Stockton Close, HadleighIP7 5SH
Born February 1964
Director
Appointed 26 Aug 2013
Resigned 05 Aug 2022

KITCHEN, Andrew

Resigned
Orrick House, WirralCH60 3SJ
Born June 1963
Director
Appointed 09 Apr 1997
Resigned 15 Nov 2000

NORMAN, David Howard

Resigned
Oakwater, KnutsfordWA16 9BW
Born May 1953
Director
Appointed 15 Sept 1995
Resigned 15 Nov 2000

SAWYER, Mark David

Resigned
Faraday Road, SwindonSN3 5HH
Born November 1967
Director
Appointed 14 Feb 2008
Resigned 26 Aug 2013

SHORT, Peter

Resigned
14 Rowan Croft, ChorleyPR6 7UX
Born July 1943
Director
Appointed N/A
Resigned 09 Apr 1997

THOMAS, Christopher John

Resigned
Whateley House, Sutton ColdfieldB74 2RL
Born April 1955
Director
Appointed 15 Sept 1994
Resigned 15 Nov 2000

TODD, Dennis William

Resigned
The Malvern Suite The Grange, BromsgroveB60 1RB
Born March 1938
Director
Appointed N/A
Resigned 19 Sept 1996

TURNBULL, Niall Mackenzie

Resigned
8 Swarbourn Close, Burton On TrentDE13 8NX
Born September 1963
Director
Appointed 17 Mar 1997
Resigned 15 Nov 2000

UNSWORTH, Andrew Christopher

Resigned
19 Becconsall Lane, PrestonPR4 6RR
Born August 1956
Director
Appointed N/A
Resigned 02 Apr 1996

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Born December 1947
Director
Appointed 08 Feb 2002
Resigned 26 Aug 2013

Persons with significant control

1

Nelson Court Business Centre, PrestonPR2 2XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Corporate Secretary Company With Name
20 January 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Legacy
2 September 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 September 2013
SH19Statement of Capital
Legacy
2 September 2013
CAP-SSCAP-SS
Resolution
2 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
353353
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
1 October 2007
353353
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
3 January 2007
353353
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Auditors Resignation Company
13 December 2004
AUDAUD
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
353353
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
353353
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
353353
Legacy
30 August 2001
225Change of Accounting Reference Date
Legacy
9 August 2001
288cChange of Particulars
Legacy
14 June 2001
287Change of Registered Office
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
225Change of Accounting Reference Date
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
21 November 2000
287Change of Registered Office
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288cChange of Particulars
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
21 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
155(6)a155(6)a
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
15 May 1996
288288
Legacy
25 April 1996
288288
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
11 August 1995
225(2)225(2)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
14 December 1994
287Change of Registered Office
Legacy
14 December 1994
288288
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
29 September 1994
288288
Legacy
19 April 1994
288288
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
4 December 1992
363b363b
Legacy
11 November 1992
288288
Legacy
14 September 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
25 November 1991
363b363b
Resolution
12 November 1991
RESOLUTIONSResolutions
Legacy
12 November 1991
155(6)a155(6)a
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
26 November 1990
225(1)225(1)
Legacy
23 November 1990
363aAnnual Return
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
25 October 1990
288288
Legacy
23 August 1990
288288
Legacy
22 February 1990
288288
Legacy
16 February 1990
287Change of Registered Office
Legacy
23 January 1990
288288
Legacy
5 January 1990
288288
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
2 February 1989
288288
Legacy
19 January 1989
288288
Legacy
20 October 1988
288288
Legacy
27 September 1988
288288
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
4 February 1988
288288
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
30 June 1987
363363
Legacy
30 January 1987
288288
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Legacy
2 July 1986
363363
Legacy
9 July 1985
363363
Legacy
30 June 1984
363363
Legacy
4 July 1983
363363
Legacy
6 July 1982
363363
Legacy
20 July 1981
363363
Legacy
13 August 1980
363363
Legacy
26 July 1979
363363
Legacy
8 September 1977
363363
Legacy
14 August 1975
363363
Miscellaneous
8 May 1937
MISCMISC
Certificate Change Of Name Company
8 May 1937
CERTNMCertificate of Incorporation on Change of Name