Company NameDormor Machine And Engineering Company Limited
Company StatusActive
Company Number01423789
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)
Previous NamePerupen Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Clive Leslie Wood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1991(11 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
Director NameMrs Jean Wood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(17 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
Secretary NameMrs Helen Cameron Clarke
NationalityBritish
StatusCurrent
Appointed15 February 2001(21 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
Director NameMrs Helen Cameron Clarke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(27 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
Director NameMrs Brenda Fletcher
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 1996)
RoleSecretary
Correspondence Address74 Oxbridge Avenue
Stockton On Tees
Cleveland
TS18 4PZ
Director NameMr John Eric Fuller
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 1996)
RoleEngineer
Correspondence AddressPond House
Aislaby
Whitby
North Yorkshire
YO22 4LE
Secretary NameMrs Brenda Fletcher
NationalityBritish
StatusResigned
Appointed08 January 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address74 Oxbridge Avenue
Stockton On Tees
Cleveland
TS18 4PZ
Secretary NameMrs Jean Wood
NationalityBritish
StatusResigned
Appointed24 October 1996(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Carr
Ainthorpe
Whitby
North Yorkshire
YO21 2LE

Contact

Websitedormormachine.co.uk
Email address[email protected]
Telephone01642 456015
Telephone regionMiddlesbrough

Location

Registered AddressDormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

66 at £1Jeave3 LTD
66.67%
Ordinary
33 at £1Clive Leslie Wood
33.33%
Ordinary

Financials

Year2014
Net Worth£1,262,682
Cash£660,903
Current Liabilities£1,672,169

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

6 November 1985Delivered on: 12 November 1985
Satisfied on: 5 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at cargo fleet works, middlesborough cleveland.t/n:- ce 79756.
Fully Satisfied
17 June 1985Delivered on: 27 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dormor way, cargo fleet south bank middlesborough cleveland t/n:- ce 79756.
Outstanding

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
16 April 2023Cessation of Clive Leslie Wood as a person with significant control on 23 March 2023 (1 page)
16 April 2023Termination of appointment of Clive Leslie Wood as a director on 23 March 2023 (1 page)
16 April 2023Notification of Helen Marie Cameron-Clarke as a person with significant control on 23 March 2023 (2 pages)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
26 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2020Memorandum and Articles of Association (31 pages)
30 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 109
(4 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 99
(4 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 99
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 99
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 99
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 99
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Helen Marie Cameron Clarke on 31 January 2011 (1 page)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Helen Marie Cameron Clarke on 31 January 2011 (1 page)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
14 June 2010Director's details changed for Clive Leslie Wood on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Jean Wood on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Jean Wood on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Clive Leslie Wood on 14 June 2010 (2 pages)
9 June 2010Director's details changed for Helen Marie Cameron Clarke on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Helen Marie Cameron Clarke on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Helen Marie Cameron Clarke on 9 June 2010 (2 pages)
23 February 2010Director's details changed for Helen Marie Cameron Clarke on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Helen Marie Cameron Clarke on 8 January 2010 (2 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Jean Wood on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Jean Wood on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Clive Leslie Wood on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Clive Leslie Wood on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Helen Marie Cameron Clarke on 8 January 2010 (2 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Jean Wood on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Clive Leslie Wood on 8 January 2010 (2 pages)
29 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 08/01/09; full list of members (4 pages)
4 February 2009Return made up to 08/01/09; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
18 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 08/01/08; full list of members (3 pages)
7 February 2008Return made up to 08/01/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed (1 page)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 March 2007Return made up to 08/01/07; full list of members (7 pages)
6 March 2007Return made up to 08/01/07; full list of members (7 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
8 February 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 08/01/05; full list of members (7 pages)
14 January 2005Return made up to 08/01/05; full list of members (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 February 2004Return made up to 08/01/04; full list of members (7 pages)
24 February 2004Return made up to 08/01/04; full list of members (7 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 March 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 February 2002Return made up to 08/01/02; full list of members (6 pages)
8 February 2002Return made up to 08/01/02; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
22 February 2001Return made up to 08/01/01; full list of members (6 pages)
22 February 2001Return made up to 08/01/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 January 2000Return made up to 08/01/00; full list of members (6 pages)
17 January 2000Return made up to 08/01/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 February 1999Return made up to 08/01/99; full list of members (6 pages)
11 February 1999Return made up to 08/01/99; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 February 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 November 1996New secretary appointed;new director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New secretary appointed;new director appointed (2 pages)
22 November 1996Director resigned (1 page)
6 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
6 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
15 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 January 1996Return made up to 08/01/96; no change of members (4 pages)
16 January 1996Return made up to 08/01/96; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 April 1995Director's particulars changed (2 pages)
11 April 1995Director's particulars changed (2 pages)