Background WavePink WaveYellow Wave

DORIC CRIMPED LIMITED (07404814)

DORIC CRIMPED LIMITED (07404814) is an active UK company. incorporated on 12 October 2010. with registered office in Ashington. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). DORIC CRIMPED LIMITED has been registered for 15 years. Current directors include HAMPTON, Cynthia Lynne, HILL, Melanie Jane, Ms., KEOGH, Simon Mark and 4 others.

Company Number
07404814
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
Jubilee Industrial Estate, Ashington, NE63 8UQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
HAMPTON, Cynthia Lynne, HILL, Melanie Jane, Ms., KEOGH, Simon Mark, MILLER, Karl Richard, RAFIQUE, Ahmed, SAN MIGUEL, Manuel Angel, WYLIE, Thomas Peter
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORIC CRIMPED LIMITED

DORIC CRIMPED LIMITED is an active company incorporated on 12 October 2010 with the registered office located in Ashington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). DORIC CRIMPED LIMITED was registered 15 years ago.(SIC: 17290)

Status

active

Active since 15 years ago

Company No

07404814

LTD Company

Age

15 Years

Incorporated 12 October 2010

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 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 3 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

CRIMPED PAPER LIMITED
From: 11 January 2011To: 17 January 2012
AGHOCO 1043 LIMITED
From: 12 October 2010To: 11 January 2011
Contact
Address

Jubilee Industrial Estate Jubilee Industrial Estate Ashington, NE63 8UQ,

Previous Addresses

The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom
From: 3 March 2022To: 4 October 2022
The Copper Room the Deva Centre Trinity Way Manchester M3 7BG
From: 18 January 2011To: 3 March 2022
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 12 October 2010To: 18 January 2011
Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Sept 11
Loan Secured
May 14
Loan Cleared
Sept 18
Owner Exit
Mar 19
Loan Secured
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

GEORGE, Donna

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Secretary
Appointed 27 Sept 2022

HAMPTON, Cynthia Lynne

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born October 1964
Director
Appointed 27 Sept 2022

HILL, Melanie Jane, Ms.

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born November 1970
Director
Appointed 27 Sept 2022

KEOGH, Simon Mark

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born April 1971
Director
Appointed 27 Sept 2022

MILLER, Karl Richard

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born September 1976
Director
Appointed 01 Aug 2025

RAFIQUE, Ahmed

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born January 1983
Director
Appointed 19 Feb 2026

SAN MIGUEL, Manuel Angel

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born December 1971
Director
Appointed 04 Sept 2025

WYLIE, Thomas Peter

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born February 1967
Director
Appointed 27 Sept 2022

WARD, Robert

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Secretary
Appointed 06 Jan 2011
Resigned 30 May 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 12 Oct 2010
Resigned 06 Jan 2011

BRACE, Robert St John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born July 1962
Director
Appointed 06 Jan 2011
Resigned 06 May 2022

CHADWICK, Gavin John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born January 1979
Director
Appointed 21 Sept 2020
Resigned 01 Sept 2021

DI CICCO, Paolo

Resigned
2 Oyster Way, EastwoodNG16 3UA
Born August 1971
Director
Appointed 06 May 2022
Resigned 27 Sept 2022

DUNN, Allan

Resigned
The Deva Centre, ManchesterM3 7BG
Born December 1966
Director
Appointed 30 May 2019
Resigned 21 Sept 2020

GILL, Sean, Mr.

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born October 1969
Director
Appointed 27 Sept 2022
Resigned 19 Feb 2026

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 12 Oct 2010
Resigned 06 Jan 2011

MURRAY, Bruce Alistair Ian

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born March 1974
Director
Appointed 06 Jan 2011
Resigned 06 May 2022

QUINN, David Dominic

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born January 1979
Director
Appointed 27 Sept 2022
Resigned 12 Oct 2023

REEMAN, Liz

Resigned
2 Oyster Way, EastwoodNG16 3UA
Born May 1980
Director
Appointed 06 May 2022
Resigned 15 Mar 2024

TWEDELL, Steven, Mr.

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born October 1960
Director
Appointed 27 Sept 2022
Resigned 04 Sept 2025

WARD, Peter John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born September 1943
Director
Appointed 06 Jan 2011
Resigned 30 May 2019

WARD, Robert David

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born June 1976
Director
Appointed 19 Sept 2011
Resigned 30 May 2019

WOODHOUSE, Simon Jon

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1971
Director
Appointed 06 Jan 2011
Resigned 06 May 2022

WYATT, James

Resigned
Farrington Road, BurnleyBB11 5SW
Born September 1991
Director
Appointed 06 May 2022
Resigned 09 Nov 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 12 Oct 2010
Resigned 06 Jan 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 12 Oct 2010
Resigned 06 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
Jubilee Industrial Estate, AshingtonNE63 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Ceased 27 Sept 2022
Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Resolution
24 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Resolution
14 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Resolution
21 May 2014
RESOLUTIONSResolutions
Resolution
20 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
14 November 2012
MG02MG02
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Legacy
2 February 2011
MG01MG01
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Legacy
20 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Memorandum Articles
14 January 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 January 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2010
NEWINCIncorporation