Background WavePink WaveYellow Wave

DOBY VERROLEC LIMITED (03676268)

DOBY VERROLEC LIMITED (03676268) is an active UK company. incorporated on 1 December 1998. with registered office in County Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOBY VERROLEC LIMITED has been registered for 27 years. Current directors include FISHER, Amy Elizabeth.

Company Number
03676268
Status
active
Type
ltd
Incorporated
1 December 1998
Age
27 years
Address
Harelaw Industrial Estate, County Durham, DH9 8UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FISHER, Amy Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOBY VERROLEC LIMITED

DOBY VERROLEC LIMITED is an active company incorporated on 1 December 1998 with the registered office located in County Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOBY VERROLEC LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03676268

LTD Company

Age

27 Years

Incorporated 1 December 1998

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 1 December 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Harelaw Industrial Estate Stanley County Durham, DH9 8UJ,

Timeline

22 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
May 19
Director Left
May 19
Loan Secured
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 22
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
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Cleared
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FISHER, Amy Elizabeth

Active
Harelaw Industrial Estate, County DurhamDH9 8UJ
Born March 1986
Director
Appointed 29 Nov 2022

DINGLEY, Terence

Resigned
27 Harelaw Gardens, StanleyDH9 8DG
Secretary
Appointed 01 Dec 1998
Resigned 30 Sept 2022

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 01 Dec 1998
Resigned 01 Dec 1998

DINGLEY, Terence

Resigned
Harelaw Industrial Estate, County DurhamDH9 8UJ
Born May 1955
Director
Appointed 12 Mar 2020
Resigned 30 Sept 2022

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

MOSS, Thomas Malcolm

Resigned
Harelaw Industrial Estate, County DurhamDH9 8UJ
Born June 1956
Director
Appointed 01 Dec 1998
Resigned 31 Jan 2023

SCHMITZ, Dietmar

Resigned
Harelaw Industrial Estate, County DurhamDH9 8UJ
Born August 1965
Director
Appointed 24 May 2019
Resigned 12 Mar 2020

SCHMITZ-ECKERT, Christian

Resigned
Harelaw Industrial Estate, County DurhamDH9 8UJ
Born July 1967
Director
Appointed 17 Jun 2025
Resigned 21 Aug 2025

SCHMITZ-ECKERT, Christian

Resigned
Harelaw Industrial Estate, County DurhamDH9 8UJ
Born July 1967
Director
Appointed 15 Aug 2024
Resigned 17 Jun 2025

THÖRNER, Dirk

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

WILSON, Jonathan Richard

Resigned
Greengate Lane, KnaresboroughHG5 9EL
Born January 1970
Director
Appointed 25 Feb 2022
Resigned 31 Jan 2023

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 01 Dec 1998
Resigned 01 Dec 1998

Persons with significant control

1

Staple Inn, LondonWC1V 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

107

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Memorandum Articles
4 September 2025
MAMA
Resolution
4 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 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
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
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
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
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
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 Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Statement Of Companys Objects
22 April 2020
CC04CC04
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
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
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
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
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Medium
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Medium
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Memorandum Articles
11 June 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
14 April 2000
88(3)88(3)
Legacy
14 April 2000
88(2)P88(2)P
Legacy
14 April 2000
88(3)88(3)
Legacy
14 April 2000
88(2)P88(2)P
Legacy
1 March 2000
363aAnnual Return
Legacy
29 December 1999
363sAnnual Return (shuttle)
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Legacy
22 June 1999
123Notice of Increase in Nominal Capital
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
287Change of Registered Office
Legacy
17 December 1998
288aAppointment of Director or Secretary
Incorporation Company
1 December 1998
NEWINCIncorporation