Background WavePink WaveYellow Wave

DUNLOP GRG HOLDINGS LIMITED (03689282)

DUNLOP GRG HOLDINGS LIMITED (03689282) is an active UK company. incorporated on 29 December 1998. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DUNLOP GRG HOLDINGS LIMITED has been registered for 27 years. Current directors include JOHANSSON, Niklas Anders, LEIJONBERG, Lars Ivar.

Company Number
03689282
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
Trelleborg, International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOHANSSON, Niklas Anders, LEIJONBERG, Lars Ivar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOP GRG HOLDINGS LIMITED

DUNLOP GRG HOLDINGS LIMITED is an active company incorporated on 29 December 1998 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DUNLOP GRG HOLDINGS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03689282

LTD Company

Age

27 Years

Incorporated 29 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 17 September 2025 (7 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

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

TRELLEBORG COATED SYSTEMS MIDDLETON LIMITED
From: 11 January 2016To: 25 August 2017
DUNLOP GRG HOLDINGS LIMITED
From: 26 February 1999To: 11 January 2016
EVER 1073 LIMITED
From: 29 December 1998To: 26 February 1999
Contact
Address

Trelleborg, International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Timeline

24 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Sept 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ELCOCK, Ian

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 08 Nov 2005

JOHANSSON, Niklas Anders

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born May 1973
Director
Appointed 17 Nov 2021

LEIJONBERG, Lars Ivar

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born September 1964
Director
Appointed 15 Dec 2025

BLACKWELL, Michael

Resigned
7 Acresfield Avenue, ManchesterM34 5SY
Secretary
Appointed 01 Apr 2002
Resigned 08 Nov 2005

DODD, Andrew Gerard

Resigned
96 Park Road, HaleWA15 9LF
Secretary
Appointed 20 Jan 1999
Resigned 05 Feb 1999

PRICE, Caroline Margaret

Resigned
3 Broomfield House, AltrinchamWA15 9HJ
Secretary
Appointed 05 Feb 1999
Resigned 31 Mar 2002

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 29 Dec 1998
Resigned 20 Jan 1999

ARMSTEAD, Michael Brian

Resigned
West House Fiveways, AltrinchamWA14 4BN
Born November 1958
Director
Appointed 05 Feb 1999
Resigned 08 Nov 2005

BATE, Simon Donald

Resigned
24 Park Road, AltrinchamWA15 9NN
Born August 1958
Director
Appointed 05 Feb 1999
Resigned 08 Nov 2005

BLACKWELL, Michael

Resigned
7 Acresfield Avenue, ManchesterM34 5SY
Born August 1947
Director
Appointed 01 Oct 1999
Resigned 08 Nov 2005

BRUNSDEN, Philip

Resigned
2 Croyde Close, BoltonBL2 4HJ
Born April 1963
Director
Appointed 02 Feb 1999
Resigned 14 Sept 2001

CEDERGREN, Magnus Per

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born March 1972
Director
Appointed 27 Jun 2019
Resigned 23 Sept 2020

FRITHIOF, Johan Lars Fredrik

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born March 1978
Director
Appointed 21 Dec 2015
Resigned 28 Mar 2017

HARRIS, Anthony Richard

Resigned
18 Graham Drive, StockportSK12 2JJ
Born August 1951
Director
Appointed 02 Feb 1999
Resigned 30 Sept 1999

HVEZDA, Premysl

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born November 1977
Director
Appointed 27 Jun 2019
Resigned 01 Oct 2021

KUBECEK, Michal

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born July 1968
Director
Appointed 22 Aug 2017
Resigned 01 Oct 2021

LINDBERG, Erik Sverker

Resigned
232 51 Akarp, Akarp
Born December 1963
Director
Appointed 05 May 2011
Resigned 30 Sept 2015

OLSSON, Lars Evald

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born August 1953
Director
Appointed 22 Aug 2017
Resigned 15 Dec 2025

OLSSON, Lars Evald

Resigned
Rudbecksgatan 10a, Malmoe
Born August 1953
Director
Appointed 08 Nov 2005
Resigned 03 May 2012

PECA, Rudolf

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born March 1960
Director
Appointed 22 Aug 2017
Resigned 27 Jun 2019

PRICE, Caroline Margaret

Resigned
3 Broomfield House, AltrinchamWA15 9HJ
Born August 1958
Director
Appointed 05 Feb 1999
Resigned 23 May 2002

RIDGWAY, Stephen

Resigned
Den Hill Drive, OldhamOL4 4NR
Born January 1957
Director
Appointed 05 May 2011
Resigned 31 Dec 2019

SCOPELLITI, Diego

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born August 1968
Director
Appointed 03 May 2012
Resigned 22 Aug 2017

SMIT, Gerrit

Resigned
Paulus Potterstraat7, 6814 Kt ArnhemFOREIGN
Born September 1953
Director
Appointed 08 Nov 2005
Resigned 05 May 2011

WASS, Philip Raymond

Resigned
42 Ridgewood Avenue, OldhamOL9 9UX
Born November 1947
Director
Appointed 01 Oct 1999
Resigned 08 Nov 2005

WILSON, Jeanette Elizabeth

Resigned
Beechmount 10 Beacon Road, Burton On TrentDE13 9EF
Born March 1957
Director
Appointed 08 Nov 2005
Resigned 06 Apr 2011

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 29 Dec 1998
Resigned 02 Feb 1999

Persons with significant control

1

International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Resolution
25 August 2017
RESOLUTIONSResolutions
Auditors Resignation Company
24 August 2017
AUDAUD
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Resolution
3 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Resolution
1 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Resolution
21 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Memorandum Articles
19 July 2010
MEM/ARTSMEM/ARTS
Resolution
28 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
363aAnnual Return
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Resolution
19 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
13 December 2005
AUDAUD
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
17 July 2003
287Change of Registered Office
Legacy
17 March 2003
88(2)R88(2)R
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
15 January 2002
403aParticulars of Charge Subject to s859A
Legacy
18 December 2001
403aParticulars of Charge Subject to s859A
Legacy
4 October 2001
403aParticulars of Charge Subject to s859A
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
30 May 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
6 December 1999
MEM/ARTSMEM/ARTS
Legacy
19 October 1999
288bResignation of Director or Secretary
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Auditors Resignation Company
6 October 1999
AUDAUD
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
88(2)R88(2)R
Legacy
12 February 1999
123Notice of Increase in Nominal Capital
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Legacy
12 February 1999
287Change of Registered Office
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
287Change of Registered Office
Legacy
5 February 1999
287Change of Registered Office
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Incorporation Company
29 December 1998
NEWINCIncorporation