Company NameD.A.D. Machining Ltd
DirectorsDavid Anthony Doris and Andrew Paul Doris
Company StatusActive
Company Number05750363
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr David Anthony Doris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(3 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleMachine Tools Operator
Country of ResidenceEngland
Correspondence Address13d Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Andrew Paul Doris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13d Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr David Anthony Doris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleMachine Manf'R 2852
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountford Road
New Hartley
Tyne & Wear
NE25 0TB
Secretary NameJohn Doris
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleSecretary
Correspondence Address2 Mountford Road
New Hartley
Tyne & Wear
NE25 0TB
Secretary NameMr Andrew Doris
StatusResigned
Appointed01 February 2010(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 2015)
RoleCompany Director
Correspondence Address2 Mountford Road
New Hartley
NE25 0TB
Director NameMrs Helen Marie Doris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13d Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Secretary NameMrs Helen Marie Doris
StatusResigned
Appointed08 May 2015(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2019)
RoleCompany Director
Correspondence Address13d Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.dadmachiningltd.go-ecommerce.com
Telephone01670 738600
Telephone regionMorpeth

Location

Registered Address13d Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

100 at £1David Anthony Doris & Andrew Doris & Helen Doris
100.00%
Ordinary

Financials

Year2014
Net Worth£145,829
Cash£6,417
Current Liabilities£74,586

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

21 March 2024Director's details changed for Mr David Anthony Doris on 21 March 2024 (2 pages)
21 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
21 March 2024Change of details for Mr David Anthony Doris as a person with significant control on 21 March 2024 (2 pages)
4 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
22 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 March 2020Termination of appointment of Helen Marie Doris as a director on 5 September 2019 (1 page)
27 March 2020Termination of appointment of Helen Marie Doris as a secretary on 15 September 2019 (1 page)
27 March 2020Cessation of Helen Marie Doris as a person with significant control on 15 September 2019 (1 page)
27 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Secretary's details changed for Mrs Helen Marie Doris on 21 March 2016 (1 page)
23 March 2016Secretary's details changed for Mrs Helen Marie Doris on 21 March 2016 (1 page)
22 March 2016Registered office address changed from 2 Mountford Road New Hartley NE25 0TB to 13D Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 2 Mountford Road New Hartley NE25 0TB to 13D Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 March 2016 (1 page)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
21 March 2016Director's details changed for Mr Andrew Paul Doris on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Andrew Paul Doris on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Marie Doris on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Marie Doris on 21 March 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Secretary's details changed (1 page)
13 May 2015Secretary's details changed for {officer_name} (1 page)
13 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Secretary's details changed (1 page)
12 May 2015Termination of appointment of Andrew Doris as a secretary on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Andrew Doris as a secretary on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Andrew Doris as a secretary on 8 May 2015 (1 page)
11 May 2015Appointment of Mrs Helen Marie Doris as a secretary on 8 May 2015 (2 pages)
11 May 2015Appointment of Mrs Helen Marie Doris as a secretary on 8 May 2015 (2 pages)
11 May 2015Appointment of Mrs Helen Marie Doris as a secretary on 8 May 2015 (2 pages)
8 December 2014Appointment of Mrs Helen Marie Doris as a director on 28 November 2014 (2 pages)
8 December 2014Appointment of Mr Andrew Paul Doris as a director on 28 November 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Appointment of Mrs Helen Marie Doris as a director on 28 November 2014 (2 pages)
8 December 2014Appointment of Mr Andrew Paul Doris as a director on 28 November 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
27 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
9 June 2010Appointment of Mr David Anthony Doris as a director (2 pages)
9 June 2010Appointment of Mr David Anthony Doris as a director (2 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
24 March 2010Termination of appointment of John Doris as a secretary (1 page)
24 March 2010Termination of appointment of John Doris as a secretary (1 page)
24 March 2010Termination of appointment of David Doris as a director (1 page)
24 March 2010Appointment of Mr Andrew Doris as a secretary (1 page)
24 March 2010Termination of appointment of David Doris as a director (1 page)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
24 March 2010Appointment of Mr Andrew Doris as a secretary (1 page)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (3 pages)
30 March 2009Return made up to 21/03/09; full list of members (3 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 21/03/07; full list of members (2 pages)
4 April 2007Return made up to 21/03/07; full list of members (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Ad 21/03/06--------- £ si 2@2=4 £ ic 2/6 (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Ad 21/03/06--------- £ si 2@2=4 £ ic 2/6 (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (13 pages)
21 March 2006Incorporation (13 pages)