Background WavePink WaveYellow Wave

BEHRE DOLBEAR UK LIMITED (03387156)

BEHRE DOLBEAR UK LIMITED (03387156) is an active UK company. incorporated on 16 June 1997. with registered office in Ashford. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). BEHRE DOLBEAR UK LIMITED has been registered for 28 years. Current directors include HANSEN, Robert.

Company Number
03387156
Status
active
Type
ltd
Incorporated
16 June 1997
Age
28 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
HANSEN, Robert
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEHRE DOLBEAR UK LIMITED

BEHRE DOLBEAR UK LIMITED is an active company incorporated on 16 June 1997 with the registered office located in Ashford. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). BEHRE DOLBEAR UK LIMITED was registered 28 years ago.(SIC: 08990)

Status

active

Active since 28 years ago

Company No

03387156

LTD Company

Age

28 Years

Incorporated 16 June 1997

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

BEHRE DOLBEAR INTERNATIONAL LIMITED
From: 30 June 1997To: 6 October 2022
DEWSTATE LIMITED
From: 16 June 1997To: 30 June 1997
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom
From: 18 May 2011To: 8 April 2013
Strangford House Church Road Ashford Kent TN23 1RD
From: 16 June 1997To: 18 May 2011
Timeline

5 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Dec 09
Director Joined
Mar 11
Director Left
Mar 20
Director Left
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HANSEN, Robert

Active
Kingsford Street, AshfordTN25 6PE
Secretary
Appointed 20 Nov 2006

HANSEN, Robert

Active
Kingsford Street, AshfordTN25 6PE
Born December 1964
Director
Appointed 20 Nov 2006

ACHESON, Denis

Resigned
6 Abbots Court, LondonW8 5ES
Secretary
Appointed 19 Jan 2004
Resigned 01 Aug 2007

ACHESON, Denis

Resigned
6 Abbots Court, LondonW8 5ES
Secretary
Appointed 14 Jul 1997
Resigned 10 Jul 2000

MARSHALL, Jacqui

Resigned
34 Windmill Rise, Kingston Upon ThamesKT2 7TU
Secretary
Appointed 10 Jul 2000
Resigned 28 Sept 2001

NESBITT, Mark Thomas

Resigned
24 Buckthorn Drive, Littleton
Secretary
Appointed 31 Jan 2002
Resigned 19 Jan 2004

PEMBERTON NOMINEES LIMITED

Resigned
Southampton House 317 High Holborn, LondonWC1V 7NL
Corporate secretary
Appointed 20 Jun 1997
Resigned 14 Jul 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jun 1997
Resigned 20 Jun 1997

ACHESON, Denis

Resigned
6 Abbots Court, LondonW8 5ES
Born October 1931
Director
Appointed 19 Jan 2004
Resigned 04 Apr 2021

ACHESON, Denis

Resigned
6 Abbots Court, LondonW8 5ES
Born October 1931
Director
Appointed 20 Jun 1997
Resigned 25 Jul 2001

BAUER, Terry Duane

Resigned
5816e 10th Avenue, Denver
Born October 1948
Director
Appointed 25 Jul 2001
Resigned 31 Jan 2002

CHAPMAN, Colin Norton

Resigned
Acorns, TenterdenTN30 6PJ
Born May 1934
Director
Appointed 15 Oct 1998
Resigned 25 Jul 2001

CONNOCHIE, Robert Gordon

Resigned
Cognewaugh Road, Cos Cob06807
Born June 1941
Director
Appointed 01 Apr 2011
Resigned 20 Mar 2020

DIMOCK JNR, Robert Roden

Resigned
22601 N Via Tercero, Arizona 85375FOREIGN
Born October 1941
Director
Appointed 26 Jun 1998
Resigned 25 Jul 2001

GUARNERA, Bernard John

Resigned
1512 Larimer Street No20, Denver80202
Born September 1943
Director
Appointed 20 Jun 1997
Resigned 20 Feb 2007

HALL, Christopher Raymond John

Resigned
Pauls Farm Cottage, LeighTN11 8RX
Born October 1949
Director
Appointed 01 Jun 2000
Resigned 25 Jul 2001

TEMPLE, Alan Keith

Resigned
4 Over Rock Lane, WestpointIRISH
Born February 1931
Director
Appointed 20 Feb 2007
Resigned 02 Oct 2009

TEMPLE, Alan Keith

Resigned
4 Over Rock Lane, WestpointIRISH
Born February 1931
Director
Appointed 26 Jun 1998
Resigned 25 Jul 2001

VAN RIPER, Gary

Resigned
1601 Blake Street, Denver80202
Born September 1945
Director
Appointed 05 Sept 1997
Resigned 26 Jun 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jun 1997
Resigned 20 Jun 1997

Persons with significant control

1

South Fiddler's Green Circle, Greenwood Village80111

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Miscellaneous
17 February 2011
MISCMISC
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
288cChange of Particulars
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
22 August 2007
88(2)R88(2)R
Legacy
19 August 2007
288bResignation of Director or Secretary
Resolution
18 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
287Change of Registered Office
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
3 July 2003
287Change of Registered Office
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363aAnnual Return
Legacy
14 September 1999
287Change of Registered Office
Legacy
6 September 1999
287Change of Registered Office
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
4 November 1998
244244
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
363aAnnual Return
Legacy
22 August 1997
225Change of Accounting Reference Date
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
88(2)R88(2)R
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Memorandum Articles
14 July 1997
MEM/ARTSMEM/ARTS
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
123Notice of Increase in Nominal Capital
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1997
287Change of Registered Office
Incorporation Company
16 June 1997
NEWINCIncorporation