Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D-LINE (EUROPE) LIMITED
Company Information for

D-LINE (EUROPE) LIMITED

BUILDING E STAFFORD PARK 1, STAFFORD PARK, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
05193249
Private Limited Company
Active

Company Overview

About D-line (europe) Ltd
D-LINE (EUROPE) LIMITED was founded on 2004-07-29 and has its registered office in Telford. The organisation's status is listed as "Active". D-line (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
D-LINE (EUROPE) LIMITED
 
Legal Registered Office
BUILDING E STAFFORD PARK 1
STAFFORD PARK
TELFORD
SHROPSHIRE
TF3 3BD
 
Filing Information
Company Number 05193249
Company ID Number 05193249
Date formed 2004-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB857144510  
Last Datalog update: 2024-06-07 10:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D-LINE (EUROPE) 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.

Company Officers of D-LINE (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN GLEN MONCRIEFF
Company Secretary 2018-01-19
PHILIP SYDNEY COATES
Director 2006-02-23
MICHAEL FRANCIS HOGAN
Director 2013-05-02
JEREMY PETER MIDDLETON
Director 2016-07-01
DUNCAN GLEN MONCRIEFF
Director 2018-01-19
NICHOLAS STEPHEN MOORE
Director 2010-04-07
PAUL DAVID RUDDICK
Director 2004-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH KIRTON CAMPBELL
Company Secretary 2006-12-01 2016-12-31
ALLISON MARGARET BRUNTON
Company Secretary 2005-10-14 2006-12-01
DAVID COPPOCK
Director 2006-02-23 2006-04-30
STEPHEN GIBSON
Company Secretary 2005-07-20 2005-10-14
STEPHEN GIBSON
Director 2005-07-20 2005-10-14
SUSAN KNIGHT
Company Secretary 2004-07-29 2005-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP SYDNEY COATES ESH INVESTMENTS LIMITED Director 2017-05-15 CURRENT 2014-10-29 Active
PHILIP SYDNEY COATES TEESDALE HOTELS AND INNS LIMITED Director 2011-08-23 CURRENT 2007-12-14 Dissolved 2014-12-12
PHILIP SYDNEY COATES P & T PUB CO. LIMITED Director 2011-08-23 CURRENT 2010-09-29 Liquidation
PHILIP SYDNEY COATES PHILIP COATES LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
MICHAEL FRANCIS HOGAN PALLADIAN (MELBOURNE) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN VORTEX WIND TECHNOLOGY LIMITED Director 2017-04-07 CURRENT 2016-12-22 Active
MICHAEL FRANCIS HOGAN WHEATLEY HILL LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL FRANCIS HOGAN DUNELM INVESTMENTS COMMERCIAL PROPERTY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MICHAEL FRANCIS HOGAN DJ RYHOPE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
MICHAEL FRANCIS HOGAN ESH INVESTMENTS (EBT) LIMITED Director 2015-05-26 CURRENT 2015-03-24 Active
MICHAEL FRANCIS HOGAN LONGHIRST DEVELOPMENT LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
MICHAEL FRANCIS HOGAN ESH INVESTMENTS LIMITED Director 2015-03-13 CURRENT 2014-10-29 Active
MICHAEL FRANCIS HOGAN PALLADIAN (KILHAM) LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN GALA TRES (TRADING) LIMITED Director 2014-06-16 CURRENT 2010-10-14 Active
MICHAEL FRANCIS HOGAN MEDWAY 14 LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
MICHAEL FRANCIS HOGAN PALLADIAN (THIRSK) LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN BRAMWELL COURT RESIDENTS ASSOCIATION (2013) LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2018-01-09
MICHAEL FRANCIS HOGAN VBTH LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN WYNYARD BUILDING LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
MICHAEL FRANCIS HOGAN NORTH EAST BUILDING & DEVELOPMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
MICHAEL FRANCIS HOGAN NORTH SHIELDS LAND DEVELOPMENT LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN ESH SPACE LAND LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2017-04-04
MICHAEL FRANCIS HOGAN M62 DEVELOPMENTS LIMITED Director 2012-12-06 CURRENT 2012-01-26 Active
MICHAEL FRANCIS HOGAN WINLATON 1373 LIMITED Director 2012-09-18 CURRENT 2012-08-09 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN DERWENTWATER DEVELOPMENTS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
MICHAEL FRANCIS HOGAN HEATON BUILDING & DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 2011-03-29 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN CAMBRIDGE COURT CONSTRUCTION LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2017-10-03
MICHAEL FRANCIS HOGAN HAWTHORNS PROPERTY DEVELOPMENTS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2017-11-07
MICHAEL FRANCIS HOGAN TIMEC 1334 LIMITED Director 2011-12-16 CURRENT 2011-10-14 Active
MICHAEL FRANCIS HOGAN VESTBROWN (ESPL) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VESTBROWN (NEWCO) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VESTBROWN (ESH) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VB TURNBULL LIMITED Director 2011-08-16 CURRENT 2011-07-06 Active
MICHAEL FRANCIS HOGAN VENTURE FEETHAMS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN VENTURE WALLSEND LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2018-01-16
MICHAEL FRANCIS HOGAN BOATHOUSE LANE PROJECTS LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
MICHAEL FRANCIS HOGAN VENTURE HOUSE 08 09 10 LIMITED Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2018-09-18
MICHAEL FRANCIS HOGAN CLEASBY DEVELOPMENT LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN BUSINESS GREEN LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
MICHAEL FRANCIS HOGAN SOUTHMANOR HOMES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN DUNELM (BOWBURN) LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
MICHAEL FRANCIS HOGAN PURE RENEWABLE ENERGIES LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN ESH ENERGY LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 1 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 3 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 4 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 2 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN ESH SPACE THE PARK LIMITED Director 2007-02-27 CURRENT 2007-02-13 Active
MICHAEL FRANCIS HOGAN REGALMIST ASSOCIATES LIMITED Director 2006-09-29 CURRENT 2004-02-11 Dissolved 2017-07-18
MICHAEL FRANCIS HOGAN ESH FOUNDATION Director 2006-01-26 CURRENT 2005-07-06 Active
MICHAEL FRANCIS HOGAN DUNELM LIFESTYLE HOMES LIMITED Director 2006-01-01 CURRENT 2005-10-10 Dissolved 2013-08-20
MICHAEL FRANCIS HOGAN HEDLEY HILL DEVELOPMENTS LIMITED Director 2003-06-24 CURRENT 2003-06-24 Liquidation
MICHAEL FRANCIS HOGAN TURSDALE BUSINESS PARK LIMITED Director 1999-12-10 CURRENT 1999-12-06 Active
MICHAEL FRANCIS HOGAN ESH HOLDINGS LIMITED Director 1999-04-19 CURRENT 1999-03-03 Active
MICHAEL FRANCIS HOGAN PHILADELPHIA ESTATES LIMITED Director 1996-06-27 CURRENT 1996-06-25 Active
MICHAEL FRANCIS HOGAN DUNELM HOMES LIMITED Director 1995-05-03 CURRENT 1995-05-03 Active
MICHAEL FRANCIS HOGAN ESH DEVELOPMENTS LIMITED Director 1993-05-24 CURRENT 1993-05-24 Active
MICHAEL FRANCIS HOGAN DUNELM INVESTMENTS LIMITED Director 1990-12-28 CURRENT 1985-09-27 Active
MICHAEL FRANCIS HOGAN VESTBROWN LIMITED Director 1990-12-28 CURRENT 1982-09-20 Active
JEREMY PETER MIDDLETON PILATUS 2017 LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
JEREMY PETER MIDDLETON MIDDLETON ENTERPRISES (HOLDINGS) LIMITED Director 2014-09-30 CURRENT 2013-12-12 Active
JEREMY PETER MIDDLETON HBB PROPERTY TRADING LIMITED Director 2010-05-19 CURRENT 2010-04-14 Active - Proposal to Strike off
JEREMY PETER MIDDLETON MIDDLETON ENTERPRISES LTD Director 1993-01-06 CURRENT 1992-01-06 Active
NICHOLAS STEPHEN MOORE ONE UTILITY BILL LIMITED Director 2017-10-31 CURRENT 2015-04-09 Active
NICHOLAS STEPHEN MOORE 4 OSBORNE TERRACE RTM COMPANY LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
NICHOLAS STEPHEN MOORE I-EVO LTD Director 2015-08-11 CURRENT 2009-02-26 Liquidation
NICHOLAS STEPHEN MOORE NEURO-INSIGHT (UK) LIMITED Director 2010-09-17 CURRENT 2010-07-21 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
2024-06-12Appointment of Mr Roger Michael Peak as company secretary on 2024-06-12
2024-05-21Previous accounting period shortened from 30/11/24 TO 31/12/23
2024-04-0202/04/24 ANNUAL RETURN FULL LIST
2024-04-0204/04/24 ANNUAL RETURN FULL LIST
2024-03-19Second filing of the annual return made up to 2010-07-29
2024-03-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-08Memorandum articles filed
2024-03-05Memorandum articles filed
2024-03-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM D-Line (Europe) Ltd Alder Road West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SD England
2024-03-01DIRECTOR APPOINTED MR JONATHAN CHARLES HORNBY
2024-03-01DIRECTOR APPOINTED MR WILLIAM JAMES HOY
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PHILIP SYDNEY COATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER MIDDLETON
2024-03-01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN MOORE
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID RUDDICK
2024-03-01Notification of Luceco Uk Limited as a person with significant control on 2024-02-29
2024-03-01CESSATION OF PHILIP SYDNEY COATES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CESSATION OF JEREMY PETER MIDDLETON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CESSATION OF NICHOLAS STEPHEN MOORE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CESSATION OF PAUL DAVID RUDDICK AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM , D-Line (Europe) Ltd Alder Road, West Chirton North Industrial Estate, North Shields, Tyne & Wear, NE29 8SD, England
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-08-10CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-01-03Termination of appointment of Duncan Glen Moncrieff on 2022-12-16
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DUNCAN GLEN MONCRIEFF
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GLEN MONCRIEFF
2023-01-03TM02Termination of appointment of Duncan Glen Moncrieff on 2022-12-16
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM Unit a5 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH England
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM Unit a5 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH England
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM , Unit a5 Tromso Close, Tyne Tunnel Trading Estate, North Shields, Tyne and Wear, NE29 7XH, England
2022-02-01Previous accounting period extended from 31/05/21 TO 30/11/21
2022-02-01Previous accounting period extended from 31/05/21 TO 30/11/21
2022-02-01AA01Previous accounting period extended from 31/05/21 TO 30/11/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-06-30CH01Director's details changed for Paul David Ruddick on 2020-03-04
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-10PSC07CESSATION OF MICHAEL HOGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS HOGAN
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-01-25CH01Director's details changed for Mr Duncan Glen Moncrieff on 2018-01-19
2018-01-25AP01DIRECTOR APPOINTED MR DUNCAN GLEN MONCRIEFF
2018-01-24AP03Appointment of Mr Duncan Glen Moncrieff as company secretary on 2018-01-19
2017-10-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-07-26TM02Termination of appointment of Judith Kirton Campbell on 2016-12-31
2017-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 987944
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR JEREMY PETER MIDDLETON
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM D-Line (Europe) Ltd Double Row Seaton Delaval Whitley Bay Tyne & Wear
2016-07-27REGISTERED OFFICE CHANGED ON 27/07/16 FROM , D-Line (Europe) Ltd Double Row, Seaton Delaval, Whitley Bay, Tyne & Wear
2016-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 987944
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 987944
2014-08-06AR0129/07/14 ANNUAL RETURN FULL LIST
2014-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-07-29AR0129/07/13 ANNUAL RETURN FULL LIST
2013-06-20AP01DIRECTOR APPOINTED MR MICHAEL HOGAN
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-08-01AR0129/07/12 ANNUAL RETURN FULL LIST
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM D-LINE (EUROPE) LTD DOUBLE ROW SEATON DELAVAL WHITLEY BAY TYNE & WEAR NE25 0PP UNITED KINGDOM
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM UNIT B2 MORSTON QUAYS STEPHENSON STREET WALLSEND TYNE & WEAR NE28 6UE ENGLAND
2012-08-01REGISTERED OFFICE CHANGED ON 01/08/12 FROM , D-Line (Europe) Ltd Double Row, Seaton Delaval, Whitley Bay, Tyne & Wear, NE25 0PP, United Kingdom
2012-08-01REGISTERED OFFICE CHANGED ON 01/08/12 FROM , Unit B2 Morston Quays, Stephenson Street, Wallsend, Tyne & Wear, NE28 6UE, England
2011-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-16AR0129/07/11 FULL LIST
2011-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-30AR0129/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RUDDICK / 28/07/2010
2010-07-3019/03/24 ANNUAL RETURN FULL LIST
2010-07-3022/03/24 ANNUAL RETURN FULL LIST
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-27AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN MOORE
2010-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-06363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM NEW YORK WAY NEW YORK INDUSTRIAL PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE27 0QF
2009-04-23Registered office changed on 23/04/2009 from, new york way, new york industrial park, newcastle upon tyne, tyne and wear, NE27 0QF
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-09123NC INC ALREADY ADJUSTED 03/04/08
2008-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-09RES04GBP NC 790471/1039941 03/04/2008
2008-04-0988(2)AD 03/04/08 GBP SI 197294@1=197294 GBP IC 658744/856038
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-05363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-12-12123NC INC ALREADY ADJUSTED 05/12/06
2006-12-12RES04£ NC 658744/790471
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1288(2)RAD 05/12/06--------- £ SI 131726@1=131726 £ IC 658744/790470
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-27225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-18363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-06-09288bDIRECTOR RESIGNED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-03123NC INC ALREADY ADJUSTED 20/02/06
2006-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-0388(2)RAD 20/02/06--------- £ SI 376373@1=376373 £ IC 100/376473
2006-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-0388(2)RAD 23/02/06--------- £ SI 282271@1=282271 £ IC 376473/658744
2006-03-02288aNEW DIRECTOR APPOINTED
2006-02-14363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS; AMEND
2005-11-04288aNEW SECRETARY APPOINTED
2005-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-25288bSECRETARY RESIGNED
2005-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-09225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2004-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-29New incorporation
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to D-LINE (EUROPE) 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 D-LINE (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2010-06-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-11-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY 2008-06-10 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D-LINE (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of D-LINE (EUROPE) LIMITED registering or being granted any patents
Domain Names

D-LINE (EUROPE) LIMITED owns 2 domain names.

d-line-it.co.uk   d-line.co.uk  

Trademarks

Trademark applications by D-LINE (EUROPE) LIMITED

D-LINE (EUROPE) LIMITED is the Original Applicant for the trademark Image for mark UK00003084092 D-Line ™ (UK00003084092) through the UKIPO on the 2014-12-02
Trademark class: Apparatus for lighting; luminaires; luminaires including integral light sources; parts, fittings and accessories for all the aforesaid goods.
D-LINE (EUROPE) LIMITED is the Original Applicant for the trademark Safe-D-Clip ™ (UK00003096646) through the UKIPO on the 2015-02-27
Trademark class: Clips of metal for cables, wiring and pipes; fixings of metal for cables, wiring and pipes; retaining devices of metal for cables, wiring and pipes.
D-LINE (EUROPE) LIMITED is the Original Applicant for the trademark D-LINE ™ (WIPO1198861) through the WIPO on the 2013-12-06
Trunking, conduits and ducting for electric and optical cables and wiring, and joining and connection pieces therefor, including connectors, couplings, T-pieces, end pieces, adaptors, interconnecting pieces, elbows, stop-ends, box-adaptors, reducers, bends and junction boxes; containment boxes for electric and optical cables and /or wiring and /or electrical and electronic apparatus, including plugs, sockets, power supplies and chargers; cable covers, including those for use on floors and those in the nature of tubing; sockets and extension leads; identification markers and tags for electric and optical wiring, cables, plugs, sockets and for electric, electronic and audio visual apparatus and equipment.
Réseaux de gaines, gaines et conduites pour câbles et circuits électriques et optiques, et leurs pièces de raccord et de connexion, y compris connecteurs, accouplements, raccords en T, embouts, adaptateurs, pièces d'interconnexion, coudes, bouchons, adaptateurs de boîtes, détendeurs, raccords coudés et boîtes de jonction; boîtes de rangement pour câbles et/ou circuits électriques et optiques et/ou appareils électriques et électroniques, y compris prises, fiches, alimentations électriques et chargeurs; enveloppes de câbles, y compris celles utilisées sur des sols et celles sous forme de tuyauteries; fiches et rallonges; marqueurs d'identification et étiquettes pour circuits électriques et optiques, câbles, prises, fiches, pour appareils et équipements électriques, électroniques et audiovisuels.
Enlaces, conductos y canalizaciones de cables ópticos y eléctricos, así como cableado, unión y conexión de piezas, incluidos conectores, acoplamientos, piezas en T, piezas finales, adaptadores, piezas de interconexión, tubos acodados, extremos de tope, adaptadores de caja, reductores, codos y cajas de conexión; cajas de contención de cables ópticos y eléctricos y/o cableado y/o aparatos eléctricos y electrónicos, incluidos enchufes macho, enchufes hembra, suministros de energía y cargadores; cubiertas de cable, incluidas las usadas en suelos y en conexiones de tubo; enchufes hembra y alargadores; marcadores y etiquetas de identificación para cableado eléctrico y óptico, cables, enchufes macho, enchufes hembra, equipos y aparatos eléctricos, electrónicos y audiovisuales.
D-LINE (EUROPE) LIMITED is the Original Applicant for the trademark CABLE TIDY ™ (86335965) through the USPTO on the 2014-07-14
Containment boxes for electric cables, optical cables, wiring, electrical apparatus, electronic apparatus, power supplies, chargers, plugs, and sockets; electrical cable covers; optical cable covers; electric wiring covers
D-LINE (EUROPE) LIMITED is the Original registrant for the trademark D-LINE ™ (79145348) through the USPTO on the 2013-12-06
The color(s) orange, black, and white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for D-LINE (EUROPE) 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 (27900 - Manufacture of other electrical equipment) as D-LINE (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D-LINE (EUROPE) 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 D-LINE (EUROPE) 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 D-LINE (EUROPE) 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.