Background WavePink WaveYellow Wave

DOBY CLEATS LIMITED (00952089)

DOBY CLEATS LIMITED (00952089) is an active UK company. incorporated on 15 April 1969. with registered office in Near Stanley. The company operates in the Manufacturing sector, engaged in unknown sic code (24450). DOBY CLEATS LIMITED has been registered for 56 years. Current directors include FISHER, Amy Elizabeth.

Company Number
00952089
Status
active
Type
ltd
Incorporated
15 April 1969
Age
56 years
Address
Unit 4 Harelaw Industrial Estate, Near Stanley, DH9 8UJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24450)
Directors
FISHER, Amy Elizabeth
SIC Codes
24450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOBY CLEATS LIMITED

DOBY CLEATS LIMITED is an active company incorporated on 15 April 1969 with the registered office located in Near Stanley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24450). DOBY CLEATS LIMITED was registered 56 years ago.(SIC: 24450)

Status

active

Active since 56 years ago

Company No

00952089

LTD Company

Age

56 Years

Incorporated 15 April 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Unit 4 Harelaw Industrial Estate Harelaw Near Stanley, DH9 8UJ,

Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
May 19
Director Left
May 19
Loan Cleared
Mar 20
Loan Secured
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LANAGHAN, John Anthony

Active
Unit 4 Harelaw Industrial Estate, Near StanleyDH9 8UJ
Secretary
Appointed 21 May 2024

FISHER, Amy Elizabeth

Active
Unit 4 Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born March 1986
Director
Appointed 29 Nov 2022

DONOHOE, Brian Leo

Resigned
35 Crosbie Road, BirminghamB17 9BG
Secretary
Appointed 01 May 1993
Resigned 05 Dec 2006

MOSS, Thomas Malcolm

Resigned
10 Denwick Close, Chester Le StreetDH2 3TL
Secretary
Appointed 05 Dec 2006
Resigned 31 Jan 2023

ROXBURGH, June Pauline

Resigned
9 Elmtree Grove, Newcastle Upon TyneNE3 4BG
Secretary
Appointed N/A
Resigned 01 May 1993

BAUER, Gerd Ludwig Georg

Resigned
Kurt Schumacher Str 3, HilchenbachW5912
Born May 1943
Director
Appointed 01 May 1993
Resigned 11 Dec 1993

BRODOWSKI, Erwin

Resigned
Dick Buche 29, KreuztalW 5910
Born November 1941
Director
Appointed 01 May 1993
Resigned 31 Jul 2003

DIEMER, Karl Christian

Resigned
Haydnstrasse 26, Krefeld
Born July 1964
Director
Appointed 01 Aug 2003
Resigned 01 Jan 2007

DINGLEY, Terence

Resigned
27 Harelaw Gardens, StanleyDH9 8DG
Born May 1955
Director
Appointed 01 Nov 1998
Resigned 30 Sept 2022

HILL, Klaus Johannes Theodor

Resigned
Kleistrasse 14, 4040 Neuss 21
Born July 1951
Director
Appointed 01 May 1993
Resigned 01 May 2005

JENNISSEN, Peter

Resigned
Buschortstrasse 17, Versmold
Born June 1954
Director
Appointed 01 May 2005
Resigned 24 May 2019

KRUCHEN, Henrik

Resigned
Runtestr. 33, D-59457 Werl
Born May 1965
Director
Appointed 25 Feb 2022
Resigned 11 Oct 2023

MACHELETT, Dietrich

Resigned
Dannenberger Strasse 21, Marienheide51709
Born December 1954
Director
Appointed 01 Sept 1995
Resigned 01 Oct 1997

MOSS, Thomas Malcolm

Resigned
Unit 4 Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born June 1956
Director
Appointed N/A
Resigned 31 Jan 2023

NEIDHOFER, Hartmut Georg

Resigned
Pedenpder Str 8, GermanyFOREIGN
Born October 1937
Director
Appointed 06 Jan 1994
Resigned 01 Sept 1995

ROXBURGH, Donald Ainsworth

Resigned
9 Elmtree Grove, Newcastle Upon TyneNE3 4BG
Born January 1924
Director
Appointed N/A
Resigned 01 May 1993

ROXBURGH, Paul Ainsworth

Resigned
178 Eastern Way, Newcastle Upon TyneNE20 9RH
Born August 1951
Director
Appointed N/A
Resigned 01 May 1993

SCHMITZ, Dietmar

Resigned
Unit 4 Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born August 1965
Director
Appointed 24 May 2019
Resigned 12 Mar 2020

SCHMITZ-ECKERT, Christian

Resigned
Unit 4 Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born July 1967
Director
Appointed 15 Aug 2024
Resigned 17 Jun 2025

THOMAS, Rudiger

Resigned
Goethestrasse 20, Haiger
Born March 1961
Director
Appointed 01 Aug 2003
Resigned 01 May 2005

THÖRNER, Dirk

Resigned
59457, Werl
Born February 1969
Director
Appointed 25 Feb 2022
Resigned 15 Aug 2024

UPTON, Andrew Richard

Resigned
Unit 4 Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born January 1969
Director
Appointed 10 Jun 2021
Resigned 16 Aug 2021

WATLING, Colin

Resigned
Wincaves Farm, HorshamRH13 8NU
Born April 1950
Director
Appointed 01 Oct 1997
Resigned 31 Jul 2003

WILSON, Jonathan Richard

Resigned
Unit 4 Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born January 1970
Director
Appointed 10 Jun 2021
Resigned 31 Jan 2023

Persons with significant control

1

Unit 4, StanleyDH9 8UJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Memorandum Articles
29 April 2020
MAMA
Resolution
29 April 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
30 January 2020
MR05Certification of Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Medium
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Medium
13 February 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Medium
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Medium
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 February 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 March 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 2006
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 March 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 March 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 April 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 April 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 September 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
13 March 1998
AAAnnual Accounts
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
21 May 1993
288288
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
225(1)225(1)
Legacy
12 May 1993
287Change of Registered Office
Accounts With Accounts Type Medium
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Legacy
25 November 1991
288288
Legacy
16 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Small
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
14 June 1988
363363
Accounts With Accounts Type Small
4 November 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Miscellaneous
15 April 1969
MISCMISC