Background WavePink WaveYellow Wave

DORMAN DIESELS LIMITED (06932875)

DORMAN DIESELS LIMITED (06932875) is an active UK company. incorporated on 12 June 2009. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DORMAN DIESELS LIMITED has been registered for 16 years. Current directors include BAKER, April, ROBINSON, Michael James, THORNER, Phillip David.

Company Number
06932875
Status
active
Type
ltd
Incorporated
12 June 2009
Age
16 years
Address
Lincoln, LN5 8HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BAKER, April, ROBINSON, Michael James, THORNER, Phillip David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORMAN DIESELS LIMITED

DORMAN DIESELS LIMITED is an active company incorporated on 12 June 2009 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DORMAN DIESELS LIMITED was registered 16 years ago.(SIC: 32990)

Status

active

Active since 16 years ago

Company No

06932875

LTD Company

Age

16 Years

Incorporated 12 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Great Northern Terrace Lincoln, LN5 8HJ,

Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Jun 10
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Owner Exit
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BAKER, April

Active
Great Northern Terrace, LincolnLN5 8HJ
Born August 1969
Director
Appointed 28 Jun 2024

ROBINSON, Michael James

Active
Great Northern Terrace, LincolnLN5 8HJ
Born November 1974
Director
Appointed 20 May 2022

THORNER, Phillip David

Active
Great Northern Terrace, LincolnLN5 8HJ
Born March 1972
Director
Appointed 28 Jun 2024

BROOKING, Justin Alexander Spice

Resigned
Great Northern Terrace, LincolnLN5 8HJ
Secretary
Appointed 14 May 2010
Resigned 07 Apr 2020

HARDY, Paul

Resigned
7 Celtic Drive, AndoverSP10 2UA
Secretary
Appointed 12 Jun 2009
Resigned 14 May 2010

BELLAMY, Andrew Graham Percival

Resigned
Far Lane, LincolnLN5 0AH
Born March 1957
Director
Appointed 22 Sept 2017
Resigned 06 Apr 2020

HOGG, Dorothy Clare, The Hon

Resigned
Wherwell, AndoverSP11 7JH
Born April 1955
Director
Appointed 07 Apr 2020
Resigned 20 Sept 2022

HOGG, James Richard Martin, The Hon

Resigned
Wherwell, AndoverSP11 7JH
Born March 1951
Director
Appointed 07 Apr 2020
Resigned 20 Sept 2022

POOLE, Marcus Clive

Resigned
Great Northern Terrace, LincolnLN5 8HJ
Born September 1984
Director
Appointed 20 May 2022
Resigned 28 Jun 2024

SMITH, Ian Kevin

Resigned
St. Aubins Crescent, LincolnLN4 1GH
Born August 1960
Director
Appointed 12 Jun 2009
Resigned 30 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
Great Northern Terrace, LincolnLN5 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2021
Wherwell, AndoverSP11 7JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2020
Ceased 13 Sept 2021
Great Northern Terrace, LincolnLN5 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Legacy
14 August 2009
225Change of Accounting Reference Date
Incorporation Company
12 June 2009
NEWINCIncorporation