Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOFF PORTLAND LIMITED
Company Information for

DOFF PORTLAND LIMITED

C/O DOFF PORTLAND LIMITED AERIAL WAY, HUCKNALL, NOTTINGHAM, NG15 6DW,
Company Registration Number
00421826
Private Limited Company
Active

Company Overview

About Doff Portland Ltd
DOFF PORTLAND LIMITED was founded on 1946-10-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Doff Portland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOFF PORTLAND LIMITED
 
Legal Registered Office
C/O DOFF PORTLAND LIMITED AERIAL WAY
HUCKNALL
NOTTINGHAM
NG15 6DW
Other companies in M4
 
Telephone0870-220-4570
 
Filing Information
Company Number 00421826
Company ID Number 00421826
Date formed 1946-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 20:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOFF PORTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOFF PORTLAND LIMITED
The following companies were found which have the same name as DOFF PORTLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOFF PORTLAND TRUSTEES LIMITED DOFF PORTLAND AERIAL WAY HUCKNALL NOTTINGHAM ENGLAND NG15 6DW Dissolved Company formed on the 2011-06-09

Company Officers of DOFF PORTLAND LIMITED

Current Directors
Officer Role Date Appointed
IAN PAUL GEORGE
Company Secretary 2012-12-06
CHRISTOPHER JAMES OSWIN
Director 2014-07-08
BENJAMIN JONATHON SHAPIRO
Director 2012-12-03
RICHARD LEE SHONN
Director 2013-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HAYDN WHYATT
Director 2013-01-11 2017-03-14
MATTHEW JONES
Director 2013-01-11 2015-09-30
GRAHAM HAYDN WHYATT
Company Secretary 1991-10-05 2012-12-06
MATTHEW JONES
Director 2010-02-10 2012-12-03
DAVID WILLIAM LLOYD
Director 2010-11-01 2012-12-03
GRAHAM HAYDN WHYATT
Director 1991-10-05 2012-12-03
SIMON DOUGLAS JOHN WARD
Director 2010-08-25 2012-05-31
PETER CHARLES WOOLLEY
Director 2010-11-01 2011-11-28
JOHN ROBERT HANCOCK
Director 2000-12-01 2010-12-31
LORNA CLAIRE PAGE
Director 2010-02-10 2010-12-13
NEIL JOHN WILKINSON
Director 2010-02-11 2010-08-31
DEREK MICHAEL BEHARALL
Director 1991-10-05 2010-02-11
MAUREEN SARAH ELIZABETH WHYATT
Director 1991-10-05 2009-10-01
NARINDER SINGH
Director 1998-12-01 2002-12-31
ROBERT JAMES ASTON
Director 1991-10-05 1998-10-31
RUSSELL PHILIP HOWARD HANCOCK
Director 1993-10-18 1995-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES OSWIN PAYROLL BUDDY LIMITED Director 2016-04-30 CURRENT 2016-04-30 Dissolved 2017-10-10
CHRISTOPHER JAMES OSWIN BOOKKEEPING BUDDY LIMITED Director 2016-04-30 CURRENT 2016-04-30 Dissolved 2017-10-10
BENJAMIN JONATHON SHAPIRO OVERNA LIMITED Director 2014-12-24 CURRENT 2014-05-15 Active
BENJAMIN JONATHON SHAPIRO ESCENTIALLY SMOOTH LIMITED Director 2014-07-28 CURRENT 2011-10-24 Active - Proposal to Strike off
BENJAMIN JONATHON SHAPIRO BDL FINANCE LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
BENJAMIN JONATHON SHAPIRO DP BRANDCO LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
BENJAMIN JONATHON SHAPIRO B7 151 NOMINEES LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
BENJAMIN JONATHON SHAPIRO DP BIDCO LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
BENJAMIN JONATHON SHAPIRO ASTEN PROPERTIES LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
BENJAMIN JONATHON SHAPIRO FREEHOLD SOLUTIONS LIMITED Director 2006-08-14 CURRENT 2006-08-14 Dissolved 2018-06-12
BENJAMIN JONATHON SHAPIRO B7 VENTURES LIMITED Director 2004-03-01 CURRENT 2004-03-01 Active
RICHARD LEE SHONN SWIRL CONSUMER PRODUCTS LIMITED Director 2015-10-21 CURRENT 2015-10-01 Active
RICHARD LEE SHONN B7 INVESTMENTS II LIMITED Director 2015-10-21 CURRENT 2015-10-01 Active
RICHARD LEE SHONN SAXWOOD LIMITED Director 2014-06-25 CURRENT 2014-02-12 Active
RICHARD LEE SHONN DP BRANDCO LIMITED Director 2012-12-03 CURRENT 2012-11-15 Active
RICHARD LEE SHONN DP BIDCO LIMITED Director 2012-12-03 CURRENT 2012-11-15 Active
RICHARD LEE SHONN B7 VENTURES LIMITED Director 2012-11-12 CURRENT 2004-03-01 Active
RICHARD LEE SHONN DEWMEX LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-10-22
RICHARD LEE SHONN EUROSTATION LIMITED Director 2010-09-30 CURRENT 2000-07-20 Active
RICHARD LEE SHONN MAPLECROFT TRADING LIMITED Director 2010-02-25 CURRENT 2009-10-29 Active
RICHARD LEE SHONN ZIPCO LIMITED Director 2009-08-01 CURRENT 1999-09-23 Active
RICHARD LEE SHONN AMETHYST WORLDWIDE LIMITED Director 2007-09-07 CURRENT 2007-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-20AP03Appointment of Mr Christopher James Oswin as company secretary on 2019-11-20
2019-11-20TM02Termination of appointment of Ian Paul George on 2019-11-20
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM The Old School House 39 Bengal Street Manchester M4 6AF
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 40400
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAYDN WHYATT
2017-01-091.4Notice of completion of liquidation voluntary arrangement
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 40400
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-151.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-07
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004218260029
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004218260028
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004218260027
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 40400
2015-07-27AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mr Benjamin Jonathon Shapiro on 2015-06-30
2015-03-181.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-07
2014-08-08ANNOTATIONClarification
2014-08-08RP04
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 40400
2014-07-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES OSWIN
2014-03-061.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-07
2013-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-13ANNOTATIONOther
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004218260026
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004218260025
2013-07-12AR0130/06/13 FULL LIST
2013-01-161.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-01-11AP01DIRECTOR APPOINTED MR RICHARD LEE SHONN
2013-01-11AP01DIRECTOR APPOINTED MR GRAHAM HAYDN WHYATT
2013-01-11AP01DIRECTOR APPOINTED MR MATTHEW JONES
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM DOFF PORTLAND AERIAL WAY HUCKNALL NOTTINGHAM NG15 6DW ENGLAND
2012-12-31TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM WHYATT
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHYATT
2012-12-31AP03SECRETARY APPOINTED IAN PAUL GEORGE
2012-12-31AP01DIRECTOR APPOINTED BENJAMIN SHAPIRO
2012-12-18RES12VARYING SHARE RIGHTS AND NAMES
2012-12-18RES01ADOPT ARTICLES 03/12/2012
2012-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-12-05AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-07-16AR0130/06/12 FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARD
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-13RES13INCREASE OF SHARE CAP 03/02/2012
2012-02-13SH0103/02/12 STATEMENT OF CAPITAL GBP 40400.00
2012-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLEY
2012-01-16AA01PREVSHO FROM 30/11/2011 TO 30/09/2011
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM DOFF PORTLAND AERIAL WAY HUCKNALL NOTTINGHAM NG15 6DW ENGLAND
2011-10-24AR0105/10/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-01AP01DIRECTOR APPOINTED MR DAVID WILLIAM LLOYD
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 3 PELHAM COURT PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AP
2011-01-10AUDAUDITOR'S RESIGNATION
2011-01-04AP01DIRECTOR APPOINTED MR PETER CHARLES WOOLLEY
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAYDN WHYATT / 01/01/2010
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HAYDN WHYATT / 01/01/2010
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LORNA PAGE
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOCK
2010-11-03AR0105/10/10 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED SIMON DOUGLAS JOHN WARD
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILKINSON
2010-08-26AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-03-11AP01DIRECTOR APPOINTED NEIL WILKINSON
2010-03-04AP01DIRECTOR APPOINTED LORNA CLAIRE PAGE
2010-03-04AP01DIRECTOR APPOINTED MATTHEW JONES
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BEHARALL
2010-03-01CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/02/2010
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
202 - Manufacture of pesticides and other agrochemical products
20200 - Manufacture of pesticides and other agrochemical products




Licences & Regulatory approval
We could not find any licences issued to DOFF PORTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOFF PORTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding HSBC BANK PLC
2015-12-03 Outstanding HSBC BANK PLC
2015-12-02 Outstanding HSBC BANK PLC
2013-08-13 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-08-13 Outstanding HSBC INVOICE FINANCE (UK) LTD
COMPOSITE GUARANTEE AND DEBENTURE 2012-12-06 Outstanding 151 PRODUCTS LIMITED
CHATTEL MORTGAGE 2010-03-04 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-02-24 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2010-02-17 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2009-12-14 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEED OF ASSIGNMENT OF LIFE POLICY 2008-04-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-11-28 Satisfied BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2007-11-28 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-28 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2007-11-28 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2004-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-02-12 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
DEBENTURE 2004-01-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE (AS DEFINED) 1998-04-14 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
DEPOSIT DEED 1993-12-17 Satisfied BOLSOVER PROPERTIES LIMITED
SECURED DEBENTURE 1991-05-13 Satisfied NOTTINGHAMSHIRE COUNTY COUNCIL
LEGAL MORTGAGE 1991-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-02-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by DOFF PORTLAND LIMITED

DOFF PORTLAND LIMITED has registered 2 patents

GB2279645 , GB2292317 ,

Domain Names
We could not find the registrant information for the domain

DOFF PORTLAND LIMITED owns 1 domain names.

doff.co.uk  

Trademarks
We have not found any records of DOFF PORTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOFF PORTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20200 - Manufacture of pesticides and other agrochemical products) as DOFF PORTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOFF PORTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOFF PORTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOFF PORTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.