Background WavePink WaveYellow Wave

D-LINE (EUROPE) LIMITED (05193249)

D-LINE (EUROPE) LIMITED (05193249) is an active UK company. incorporated on 29 July 2004. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). D-LINE (EUROPE) LIMITED has been registered for 21 years. Current directors include HORNBY, Jonathan Charles, HOY, William James.

Company Number
05193249
Status
active
Type
ltd
Incorporated
29 July 2004
Age
21 years
Address
Building E Stafford Park 1, Telford, TF3 3BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
HORNBY, Jonathan Charles, HOY, William James
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D-LINE (EUROPE) LIMITED

D-LINE (EUROPE) LIMITED is an active company incorporated on 29 July 2004 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). D-LINE (EUROPE) LIMITED was registered 21 years ago.(SIC: 27900)

Status

active

Active since 21 years ago

Company No

05193249

LTD Company

Age

21 Years

Incorporated 29 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Building E Stafford Park 1 Stafford Park Telford, TF3 3BD,

Previous Addresses

, D-Line (Europe) Ltd Alder Road, West Chirton North Industrial Estate, North Shields, Tyne & Wear, NE29 8SD, England
From: 14 February 2022To: 1 March 2024
, Unit a5 Tromso Close, Tyne Tunnel Trading Estate, North Shields, Tyne and Wear, NE29 7XH, England
From: 27 July 2016To: 14 February 2022
, D-Line (Europe) Ltd Double Row, Seaton Delaval, Whitley Bay, Tyne & Wear
From: 1 August 2012To: 27 July 2016
, D-Line (Europe) Ltd Double Row, Seaton Delaval, Whitley Bay, Tyne & Wear, NE25 0PP, United Kingdom
From: 1 August 2012To: 1 August 2012
, Unit B2 Morston Quays, Stephenson Street, Wallsend, Tyne & Wear, NE28 6UE, England
From: 29 July 2004To: 1 August 2012
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Apr 10
Director Joined
Jun 13
Director Joined
Jul 16
Director Joined
Jan 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Jan 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Jul 24
Loan Secured
May 25
Funding Round
Jul 25
Loan Cleared
Jul 25
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PEAK, Roger Michael

Active
Stafford Park, TelfordTF3 3BD
Secretary
Appointed 12 Jun 2024

HORNBY, Jonathan Charles

Active
Stafford Park, TelfordTF3 3BD
Born February 1969
Director
Appointed 29 Feb 2024

HOY, William James

Active
Stafford Park, TelfordTF3 3BD
Born November 1969
Director
Appointed 29 Feb 2024

BRUNTON, Allison Margaret

Resigned
17 Vicarage Street, North ShieldsNE29 6SJ
Secretary
Appointed 14 Oct 2005
Resigned 01 Dec 2006

CAMPBELL, Judith Kirton

Resigned
2 Chatsworth Drive, BedlingtonNE22 5YS
Secretary
Appointed 01 Dec 2006
Resigned 31 Dec 2016

GIBSON, Stephen

Resigned
9 Park Parade, SunderlandSR6 9LU
Secretary
Appointed 20 Jul 2005
Resigned 14 Oct 2005

KNIGHT, Susan

Resigned
22 Bowmont, MorpethNE61 5LT
Secretary
Appointed 29 Jul 2004
Resigned 20 Jul 2005

MONCRIEFF, Duncan Glen

Resigned
Alder Road, North ShieldsNE29 8SD
Secretary
Appointed 19 Jan 2018
Resigned 16 Dec 2022

COATES, Philip Sydney

Resigned
12 Woodham Gate, Newton AycliffeDL5 4UB
Born July 1955
Director
Appointed 23 Feb 2006
Resigned 29 Feb 2024

COPPOCK, David

Resigned
3 Dickens Wynd, DurhamDH1 3QR
Born September 1960
Director
Appointed 23 Feb 2006
Resigned 30 Apr 2006

GIBSON, Stephen

Resigned
9 Park Parade, SunderlandSR6 9LU
Born November 1958
Director
Appointed 20 Jul 2005
Resigned 14 Oct 2005

HOGAN, Michael Francis

Resigned
Tromso Close, North ShieldsNE29 7XH
Born October 1944
Director
Appointed 02 May 2013
Resigned 08 Dec 2018

MIDDLETON, Jeremy Peter

Resigned
Stafford Park, TelfordTF3 3BD
Born November 1960
Director
Appointed 01 Jul 2016
Resigned 29 Feb 2024

MONCRIEFF, Duncan Glen

Resigned
Alder Road, North ShieldsNE29 8SD
Born March 1958
Director
Appointed 19 Jan 2018
Resigned 16 Dec 2022

MOORE, Nicholas Stephen

Resigned
Moorfield, Newcastle Upon TyneNE2 3NL
Born August 1962
Director
Appointed 07 Apr 2010
Resigned 29 Feb 2024

RUDDICK, Paul David

Resigned
39 Queens Road, Whitley BayNE26 3AW
Born June 1968
Director
Appointed 29 Jul 2004
Resigned 29 Feb 2024

Persons with significant control

6

1 Active
5 Ceased
Stafford Park, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mr Paul David Ruddick

Ceased
Stafford Park, TelfordTF3 3BD
Born June 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mr Jeremy Peter Middleton

Ceased
Stafford Park, TelfordTF3 3BD
Born November 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mr Nicholas Stephen Moore

Ceased
Stafford Park, TelfordTF3 3BD
Born August 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mr Philip Sydney Coates

Ceased
Stafford Park, TelfordTF3 3BD
Born July 1955

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mr Michael Hogan

Ceased
Tromso Close, North ShieldsNE29 7XH
Born October 1944

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Dec 2018
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Resolution
5 August 2025
RESOLUTIONSResolutions
Memorandum Articles
5 August 2025
MAMA
Legacy
1 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
21 May 2024
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2024
AR01AR01
Second Filing Of Annual Return With Made Up Date
19 March 2024
RP04AR01RP04AR01
Memorandum Articles
8 March 2024
MAMA
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Resolution
5 March 2024
RESOLUTIONSResolutions
Memorandum Articles
5 March 2024
MAMA
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Small
10 February 2011
AAAnnual Accounts
Legacy
10 September 2010
MG02MG02
Legacy
10 September 2010
MG02MG02
Legacy
10 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Legacy
25 June 2010
MG01MG01
Legacy
2 June 2010
MG01MG01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Legacy
12 November 2009
MG01MG01
Legacy
6 August 2009
363aAnnual Return
Legacy
23 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
88(2)R88(2)R
Legacy
12 December 2006
123Notice of Increase in Nominal Capital
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
27 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
88(2)R88(2)R
Legacy
3 March 2006
88(2)R88(2)R
Legacy
3 March 2006
123Notice of Increase in Nominal Capital
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
225Change of Accounting Reference Date
Incorporation Company
29 July 2004
NEWINCIncorporation