Background WavePink WaveYellow Wave

PRINCIPAL DOORSETS LTD (09196220)

PRINCIPAL DOORSETS LTD (09196220) is an active UK company. incorporated on 30 August 2014. with registered office in Barnstaple. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). PRINCIPAL DOORSETS LTD has been registered for 11 years. Current directors include AURELL, Olof Mattais, LISTER, Andrew Thomas, LLEWELLYN, Robert Vincent and 1 others.

Company Number
09196220
Status
active
Type
ltd
Incorporated
30 August 2014
Age
11 years
Address
Riverside Road, Barnstaple, EX31 1NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
AURELL, Olof Mattais, LISTER, Andrew Thomas, LLEWELLYN, Robert Vincent, SIRVELL, Martin
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPAL DOORSETS LTD

PRINCIPAL DOORSETS LTD is an active company incorporated on 30 August 2014 with the registered office located in Barnstaple. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). PRINCIPAL DOORSETS LTD was registered 11 years ago.(SIC: 16230)

Status

active

Active since 11 years ago

Company No

09196220

LTD Company

Age

11 Years

Incorporated 30 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Riverside Road Pottington Business Park Barnstaple, EX31 1NB,

Previous Addresses

Unit 3 Alverdiscott Industrial Estate Bideford Devon EX39 4LQ
From: 10 December 2014To: 2 January 2018
Glover Stanbury & Co Chartered Accountants 30 Bear Street Barnstaple Devon EX32 7DD England
From: 30 August 2014To: 10 December 2014
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Oct 14
Loan Secured
Mar 15
Loan Secured
Aug 17
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AURELL, Olof Mattais

Active
Riverside Road, BarnstableEX31 1NB
Born February 1964
Director
Appointed 12 Jul 2024

LISTER, Andrew Thomas

Active
Pottington Business Park, BarnstapleEX31 1NB
Born October 1977
Director
Appointed 03 Mar 2025

LLEWELLYN, Robert Vincent

Active
Pottington Business Park, BarnstapleEX31 1NB
Born June 1969
Director
Appointed 30 Aug 2014

SIRVELL, Martin

Active
Riverside Road, BarnstableEX31 1NB
Born December 1974
Director
Appointed 12 Jul 2024

SCHILLER, Anita Lucy Jayne

Resigned
Pottington Business Park, BarnstapleEX31 1NB
Secretary
Appointed 24 Oct 2014
Resigned 12 Jul 2024

BOND, Stanley David

Resigned
Riverside Road, BarnstapleEX31 1NB
Born May 1960
Director
Appointed 30 Aug 2014
Resigned 29 Jan 2025

STUART, Russell Edward Middleton

Resigned
Riverside Road, BarnstableEX31 1NB
Born August 1985
Director
Appointed 12 Jul 2024
Resigned 04 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
419 Richmond Road, LondonTW1 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2024

Mr Robert Vincent Llewellyn

Ceased
Pottington Business Park, BarnstapleEX31 1NB
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2024

Mr Stanley David Bond

Ceased
Pottington Business Park, BarnstapleEX31 1NB
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Satisfy Charge Full
9 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
4 July 2025
RP04TM02RP04TM02
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 October 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Incorporation Company
30 August 2014
NEWINCIncorporation