Background WavePink WaveYellow Wave

DORWINGEAR LIMITED (01194647)

DORWINGEAR LIMITED (01194647) is an active UK company. incorporated on 23 December 1974. with registered office in Kidderminster. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DORWINGEAR LIMITED has been registered for 51 years. Current directors include ADEY, Lexen.

Company Number
01194647
Status
active
Type
ltd
Incorporated
23 December 1974
Age
51 years
Address
Empire House, Kidderminster, DY11 7AQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ADEY, Lexen
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORWINGEAR LIMITED

DORWINGEAR LIMITED is an active company incorporated on 23 December 1974 with the registered office located in Kidderminster. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DORWINGEAR LIMITED was registered 51 years ago.(SIC: 43999)

Status

active

Active since 51 years ago

Company No

01194647

LTD Company

Age

51 Years

Incorporated 23 December 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 17 December 2024 - 30 September 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Empire House Beauchamp Avenue Kidderminster, DY11 7AQ,

Previous Addresses

107 Hospital Street Birmingham B19 3XA
From: 23 December 1974To: 24 January 2025
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Loan Cleared
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Loan Secured
Mar 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ADEY, Lexen

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1988
Director
Appointed 16 Dec 2024

DOLLERY, Greg Andrew

Resigned
36 Roughley Drive, Four OaksB75 6PN
Secretary
Appointed 17 Aug 2001
Resigned 16 Dec 2024

DOLLERY, Vera May

Resigned
69 Sutton Oak Road, Sutton ColdfieldB73 6TQ
Secretary
Appointed N/A
Resigned 17 Aug 2001

BOLTON, Keith Alan

Resigned
17 Ash Drive, SwadlincoteDE12 7LA
Born June 1945
Director
Appointed N/A
Resigned 30 Jun 2010

DOLLERY, Craig John

Resigned
Hospital Street, BirminghamB19 3XB
Born January 1964
Director
Appointed 07 Jun 2010
Resigned 16 Dec 2024

DOLLERY, George John

Resigned
69 Sutton Oak Road, Sutton ColdfieldB73 6TQ
Born July 1925
Director
Appointed N/A
Resigned 11 Apr 2006

DOLLERY, Greg Andrew

Resigned
Hospital Street, BirminghamB19 3XB
Born September 1965
Director
Appointed 07 Jun 2010
Resigned 16 Dec 2024

LINNELL, John Philip

Resigned
Beauchamp Avenue, KidderminsterDY11 7AQ
Born January 1959
Director
Appointed 16 Dec 2024
Resigned 15 Mar 2025

Persons with significant control

5

1 Active
4 Ceased

Ridgeway Manufacturing Holdings Ltd

Active
Beauchamp Avenue, KidderminsterDY11 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2024
Hospital Street, BirminghamB19 3XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024
Ceased 16 Dec 2024
Hospital Street, BirminghamB19 3XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Ceased 22 Jul 2024

Mr Craig John Dollery

Ceased
Hospital Street, BirminghamB19 3XA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2016
Ceased 17 Jul 2024

Mr Greg Andrew Dollery

Ceased
Hospital Street, BirminghamB19 3XA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2016
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
15 March 2026
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
17 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
19 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Move Registers To Sail Company
20 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
353353
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
287Change of Registered Office
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 May 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
9 May 1991
363363
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
2 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
1 July 1987
403aParticulars of Charge Subject to s859A
Legacy
21 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363