Dauphin Humandesign Uk Limited DARWEN


Founded in 1987, Dauphin Humandesign Uk, classified under reg no. 02093821 is an active company. Currently registered at 10 Borough Road BB3 1PL, Darwen the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 10, 2006 Dauphin Humandesign Uk Limited is no longer carrying the name Trendline Office Interiors.

The company has 2 directors, namely Christian M., Jochen I.. Of them, Jochen I. has been with the company the longest, being appointed on 31 December 2019 and Christian M. has been with the company for the least time - from 1 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dauphin Humandesign Uk Limited Address / Contact

Office Address 10 Borough Road
Town Darwen
Post code BB3 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02093821
Date of Incorporation Tue, 27th Jan 1987
Industry Wholesale of other office machinery and equipment
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Christian M.

Position: Director

Appointed: 01 July 2021

Jochen I.

Position: Director

Appointed: 31 December 2019

Stefan S.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2019

Thomas S.

Position: Director

Appointed: 24 October 2018

Resigned: 31 July 2020

David S.

Position: Director

Appointed: 12 June 2017

Resigned: 18 October 2018

Chrisantha A.

Position: Director

Appointed: 11 July 2016

Resigned: 31 March 2017

Jochen I.

Position: Director

Appointed: 01 October 2015

Resigned: 31 December 2018

Jens M.

Position: Director

Appointed: 05 January 2014

Resigned: 30 September 2015

Hugo S.

Position: Director

Appointed: 03 September 2012

Resigned: 05 January 2014

Detlef S.

Position: Director

Appointed: 18 December 2008

Resigned: 31 January 2012

Nicholas P.

Position: Director

Appointed: 01 October 2008

Resigned: 03 September 2012

David L.

Position: Director

Appointed: 01 September 2006

Resigned: 30 September 2008

Michael D.

Position: Director

Appointed: 10 April 2006

Resigned: 19 November 2008

Gary H.

Position: Director

Appointed: 01 December 2004

Resigned: 10 April 2006

Michael D.

Position: Director

Appointed: 01 January 2001

Resigned: 30 July 2004

Henner H.

Position: Director

Appointed: 11 September 2000

Resigned: 23 June 2003

Peter D.

Position: Director

Appointed: 14 July 1999

Resigned: 14 July 2006

Alan V.

Position: Director

Appointed: 21 April 1999

Resigned: 19 August 2002

Richard W.

Position: Director

Appointed: 01 March 1999

Resigned: 31 December 2011

Manfred V.

Position: Director

Appointed: 01 March 1999

Resigned: 31 August 2000

Peter J.

Position: Secretary

Appointed: 24 February 1999

Resigned: 18 December 2008

Rachel F.

Position: Director

Appointed: 04 January 1999

Resigned: 14 July 1999

John L.

Position: Director

Appointed: 04 January 1999

Resigned: 28 February 1999

Oliver C.

Position: Director

Appointed: 02 September 1998

Resigned: 01 March 1999

Anthony L.

Position: Director

Appointed: 28 July 1998

Resigned: 29 January 1999

Jay P.

Position: Director

Appointed: 01 May 1998

Resigned: 31 December 1998

Anthony W.

Position: Director

Appointed: 22 October 1996

Resigned: 05 September 1997

Peter S.

Position: Director

Appointed: 14 October 1996

Resigned: 31 December 1998

Charles M.

Position: Director

Appointed: 09 October 1996

Resigned: 05 September 1997

Anthony T.

Position: Director

Appointed: 20 August 1996

Resigned: 01 March 1999

Stephen T.

Position: Director

Appointed: 20 August 1996

Resigned: 24 June 1998

Friedrich D.

Position: Director

Appointed: 30 June 1996

Resigned: 30 June 2022

Elke D.

Position: Director

Appointed: 30 June 1996

Resigned: 21 December 2016

William S.

Position: Director

Appointed: 20 April 1995

Resigned: 28 March 1996

Duncan K.

Position: Director

Appointed: 06 February 1995

Resigned: 30 June 1995

Colin A.

Position: Director

Appointed: 06 February 1995

Resigned: 28 March 1996

Peter D.

Position: Director

Appointed: 06 February 1995

Resigned: 26 August 1998

Dennis S.

Position: Director

Appointed: 15 August 1994

Resigned: 08 September 1995

Donald M.

Position: Director

Appointed: 01 April 1994

Resigned: 11 October 1994

Stephen M.

Position: Director

Appointed: 01 April 1994

Resigned: 26 March 1996

Edward C.

Position: Director

Appointed: 28 February 1994

Resigned: 11 September 1996

Gerard P.

Position: Director

Appointed: 26 April 1993

Resigned: 01 March 1999

Nicholas P.

Position: Director

Appointed: 02 November 1992

Resigned: 31 January 1996

William B.

Position: Director

Appointed: 22 May 1992

Resigned: 05 August 1996

Paul S.

Position: Director

Appointed: 22 May 1992

Resigned: 31 May 1994

Gerard P.

Position: Secretary

Appointed: 22 May 1992

Resigned: 01 March 1999

Alec W.

Position: Director

Appointed: 22 May 1992

Resigned: 05 August 1996

Alan B.

Position: Director

Appointed: 22 May 1992

Resigned: 28 August 1993

David R.

Position: Director

Appointed: 22 May 1992

Resigned: 31 January 1994

Charles M.

Position: Director

Appointed: 22 May 1992

Resigned: 31 March 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Dauphin Beteiligungsgesellschaft Für Auslandsvertrieb Mbh from Offenhausen, Germany. This PSC is classified as "a gmbh", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dauphin Beteiligungsgesellschaft Für Auslandsvertrieb Mbh

Espanstr 29, Offenhausen, 91238, Germany

Legal authority German Gaap/Law
Legal form Gmbh
Country registered Germany
Place registered Germany
Registration number Handelsregister Des Amtsgerichts Nurnburg Hrb 10333
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trendline Office Interiors January 10, 2006
Cooper Dauphin PLC April 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand6 00133 00624 16946 21328 93026 49520 428
Current Assets51 53280 757125 027144 80635 92628 23322 293
Debtors45 53147 75171 54091 2706 9961 7381 865
Other Debtors45 53147 75171 54046 5122 1221 7381 865
Property Plant Equipment21 00923 33727 77723 610   
Total Inventories  29 3187 323   
Other
Accumulated Depreciation Impairment Property Plant Equipment20 80325 94712 58716 754   
Amounts Owed By Related Parties   44 7584 874  
Amounts Owed To Group Undertakings24 61021 25327 869    
Average Number Employees During Period  331  
Creditors52 63777 61065 36583 8842 0002 0452 050
Future Minimum Lease Payments Under Non-cancellable Operating Leases 577 925494 000418 000   
Increase From Depreciation Charge For Year Property Plant Equipment 5 1445 8554 1673 541  
Net Current Assets Liabilities-1 1053 14759 66260 92233 92626 18820 243
Number Shares Issued Fully Paid 21 515 000     
Other Creditors16 25437 13233 36479 6532 0002 0452 050
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 215 20 295  
Other Disposals Property Plant Equipment  29 148 40 364  
Other Taxation Social Security Payable7 9737 1954 13247   
Par Value Share 5     
Property Plant Equipment Gross Cost41 81249 28440 36440 364   
Total Additions Including From Business Combinations Property Plant Equipment 7 47220 228    
Total Assets Less Current Liabilities19 90426 48487 43984 53233 926  
Trade Creditors Trade Payables3 80012 030 4 184   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 10th, May 2024
Free Download (8 pages)

Company search