Doric Crimped Limited ASHINGTON


Founded in 2010, Doric Crimped, classified under reg no. 07404814 is an active company. Currently registered at Jubilee Industrial Estate NE63 8UQ, Ashington the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2012-01-17 Doric Crimped Limited is no longer carrying the name Crimped Paper.

At the moment there are 7 directors in the the company, namely Steven T., Thomas W. and Simon K. and others. In addition one secretary - Donna G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert W. who worked with the the company until 30 May 2019.

This company operates within the SK23 0JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC2007864 . It is located at Bowden Park, Bowden Lane, High Peak with a total of 1 cars.

Doric Crimped Limited Address / Contact

Office Address Jubilee Industrial Estate
Office Address2 Jubilee Industrial Estate
Town Ashington
Post code NE63 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07404814
Date of Incorporation Tue, 12th Oct 2010
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Steven T.

Position: Director

Appointed: 27 September 2022

Thomas W.

Position: Director

Appointed: 27 September 2022

Simon K.

Position: Director

Appointed: 27 September 2022

Melanie H.

Position: Director

Appointed: 27 September 2022

Sean G.

Position: Director

Appointed: 27 September 2022

Cynthia H.

Position: Director

Appointed: 27 September 2022

Donna G.

Position: Secretary

Appointed: 27 September 2022

Liz R.

Position: Director

Appointed: 06 May 2022

David Q.

Position: Director

Appointed: 27 September 2022

Resigned: 12 October 2023

Paolo D.

Position: Director

Appointed: 06 May 2022

Resigned: 27 September 2022

James W.

Position: Director

Appointed: 06 May 2022

Resigned: 09 November 2022

Gavin C.

Position: Director

Appointed: 21 September 2020

Resigned: 01 September 2021

Allan D.

Position: Director

Appointed: 30 May 2019

Resigned: 21 September 2020

Robert W.

Position: Director

Appointed: 19 September 2011

Resigned: 30 May 2019

Robert B.

Position: Director

Appointed: 06 January 2011

Resigned: 06 May 2022

Simon W.

Position: Director

Appointed: 06 January 2011

Resigned: 06 May 2022

Robert W.

Position: Secretary

Appointed: 06 January 2011

Resigned: 30 May 2019

Peter W.

Position: Director

Appointed: 06 January 2011

Resigned: 30 May 2019

Bruce M.

Position: Director

Appointed: 06 January 2011

Resigned: 06 May 2022

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 12 October 2010

Resigned: 06 January 2011

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 12 October 2010

Resigned: 06 January 2011

A G Secretarial Limited

Position: Corporate Director

Appointed: 12 October 2010

Resigned: 06 January 2011

Roger H.

Position: Director

Appointed: 12 October 2010

Resigned: 06 January 2011

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Culpitt Limited from Ashington, England. This PSC is categorised as "a private limited company", 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. Another entity in the PSC register is Food Innovations Baking Group Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Doric Group Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Culpitt Limited

Jubilee Industrial Estate Jubilee Industrial Estate, Ashington, NE63 8UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00261326
Notified on 27 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Food Innovations Baking Group Limited

The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11399845
Notified on 11 October 2018
Ceased on 27 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Doric Group Limited

The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08468323
Notified on 1 July 2016
Ceased on 11 October 2018
Nature of control: 75,01-100% shares

Company previous names

Crimped Paper January 17, 2012
Aghoco 1043 January 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand229 158102 859364 23713 704
Current Assets1 380 7071 567 0712 421 2222 584 044
Debtors799 0311 101 2661 490 2911 910 509
Net Assets Liabilities1 048 0361 231 5461 996 9481 961 970
Other Debtors42 73327 60663 14564 716
Property Plant Equipment275 569208 63671 90854 650
Total Inventories352 518362 946566 694659 831
Other
Accrued Liabilities Deferred Income41 58340 274  
Accumulated Amortisation Impairment Intangible Assets4 0005 0007 7508 750
Accumulated Depreciation Impairment Property Plant Equipment404 347477 196675 002703 525
Additions Other Than Through Business Combinations Property Plant Equipment 18 266  
Amounts Owed By Related Parties  1 248 5451 621 332
Amounts Owed To Group Undertakings110 34945 60632 33567 678
Amounts Owed To Parent Entities64 505   
Average Number Employees During Period40  50
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment190 749136 533  
Corporation Tax Payable13 97222 633 26 029
Creditors121 09482 050510 833696 716
Deferred Income17 243   
Finance Lease Liabilities Present Value Total121 09482 050  
Finished Goods Goods For Resale10 307804  
Fixed Assets281 570213 63774 15955 901
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 781303 781
Increase From Amortisation Charge For Year Intangible Assets 1 000 1 000
Increase From Depreciation Charge For Year Property Plant Equipment 82 369 38 273
Intangible Assets6 0005 0002 2501 250
Intangible Assets Gross Cost10 000 10 000 
Investments Fixed Assets1111
Investments In Group Undertakings Participating Interests  11
Net Current Assets Liabilities901 5551 105 8181 910 3891 887 328
Other Creditors  73 751106 570
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 520 9 750
Other Disposals Property Plant Equipment 12 350 9 750
Other Taxation Social Security Payable93 73294 074181 353238 941
Percentage Class Share Held In Subsidiary 100 100
Prepayments Accrued Income26 95327 797  
Profit Loss Subsidiaries   59 627
Property Plant Equipment Gross Cost679 916685 832746 910758 175
Provisions For Liabilities Balance Sheet Subtotal13 9955 859-12 400-18 741
Raw Materials Consumables342 211352 383  
Taxation Including Deferred Taxation Balance Sheet Subtotal13 9955 859  
Total Additions Including From Business Combinations Property Plant Equipment   21 015
Total Assets Less Current Liabilities1 183 1251 319 4551 984 5481 943 229
Trade Creditors Trade Payables77 601212 285223 394257 498
Trade Debtors Trade Receivables264 486236 424178 601224 461

Transport Operator Data

Bowden Park
Address Bowden Lane , Chapel-en-le-frith
City High Peak
Post code SK23 0JX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-03-15
filed on: 20th, March 2024
Free Download (1 page)

Company search