• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Doric FPD Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Burnley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    Doric FPD Limited
  • Address
    Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW
  • SIC Codes
    17290
  • SIC Description
    Manufacture of other articles of paper and paperboard n.e.c.
  • Company Number
    06956605
  • Listing UID
    134220
Advert
Location
  • Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

    Get Directions
Advert
Geolocation Details
  • Latitude
    53.777936
  • Longitude
    -2.277369
  • Easting
    381819.0
  • Northing
    431325.0
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDL178609
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, May 11, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GEORGE, Donna
    Appointed On: September 27, 2022
    Occupation: N/A
    Role: secretary
    Address: Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ, England
    GILL, Sean, Mr.
    Appointed On: September 27, 2022
    Occupation: Sales Director
    Role: director
    Address: Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ, England
    HAMPTON, Cynthia Lynne
    Appointed On: September 27, 2022
    Occupation: Chief Executive Officer
    Role: director
    Address: Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ, England
    HILL, Melanie Jane, Ms.
    Appointed On: September 27, 2022
    Occupation: Marketing Director
    Role: director
    Address: Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ, England
    KEOGH, Simon Mark, Mr.
    Appointed On: September 27, 2022
    Occupation: Finance Director
    Role: director
    Address: Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ, England
    TWEDELL, Steven, Mr.
    Appointed On: September 27, 2022
    Occupation: Chief Financial Officer
    Role: director
    Address: Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ, England
    WYLIE, Thomas Peter
    Appointed On: September 27, 2022
    Occupation: Managing Director
    Role: director
    Address: Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ, England
    WARD, Robert
    Appointed On: October 2, 2009
    Occupation: N/A
    Role: secretary
    Address: Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England
    Resigned On: May 30, 2019
    A G SECRETARIAL LIMITED
    Appointed On: July 8, 2009
    Occupation: N/A
    Role: corporate-secretary
    Address: 100, Barbirolli Square, Manchester, M2 3AB
    Resigned On: October 2, 2009
    BRACE, Robert St John
    Appointed On: March 31, 2010
    Occupation: Director
    Role: director
    Address: Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England
    Resigned On: May 6, 2022
    CHADWICK, Gavin John
    Appointed On: September 21, 2020
    Occupation: Director
    Role: director
    Address: Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, SK8 6QL, England
    Resigned On: September 1, 2021
    DI CICCO, Paolo
    Appointed On: May 6, 2022
    Occupation: Director
    Role: director
    Address: Panattoni Business Park, 2 Oyster Way, Eastwood, Nottinghamshire, NG16 3UA, England
    Resigned On: September 27, 2022
    DUNN, Allan
    Appointed On: May 30, 2019
    Occupation: Company Director
    Role: director
    Address: Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England
    Resigned On: September 21, 2020
    HART, Roger
    Appointed On: July 8, 2009
    Occupation: Solicitor
    Role: director
    Address: 100 Barbirolli Square, Manchester, M2 3AB
    Resigned On: October 2, 2009
    MURRAY, Bruce Alistair Ian
    Appointed On: October 2, 2009
    Occupation: Chartered Accountant
    Role: director
    Address: Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England
    Resigned On: May 6, 2022
    QUINN, David Dominic
    Appointed On: September 27, 2022
    Occupation: Operations Director
    Role: director
    Address: Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ, England
    Resigned On: October 12, 2023
    REEMAN, Liz
    Appointed On: May 6, 2022
    Occupation: Commercial Director
    Role: director
    Address: Panattoni Business Park, 2 Oyster Way, Eastwood, Nottinghamshire, NG16 3UA, England
    Resigned On: March 15, 2024
    WARD, Peter John
    Appointed On: October 2, 2009
    Occupation: Company Director
    Role: director
    Address: Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England
    Resigned On: May 30, 2019
    WARD, Robert David
    Appointed On: March 31, 2010
    Occupation: None
    Role: director
    Address: Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England
    Resigned On: May 30, 2019
    WOODHOUSE, Simon Jon
    Appointed On: October 2, 2009
    Occupation: Company Director
    Role: director
    Address: Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England
    Resigned On: May 6, 2022
    WYATT, James
    Appointed On: May 6, 2022
    Occupation: Director
    Role: director
    Address: Rossendale Road Industrial Estate, Farrington Road, Burnley, Lancashire, BB11 5SW, England
    Resigned On: November 9, 2022
    A G SECRETARIAL LIMITED
    Appointed On: July 8, 2009
    Occupation: N/A
    Role: corporate-director
    Address: 100, Barbirolli Square, Manchester, M2 3AB
    Resigned On: October 2, 2009
    INHOCO FORMATIONS LIMITED
    Appointed On: July 8, 2009
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 100, Barbirolli Square, Manchester, M2 3AB
    Resigned On: October 2, 2009
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    No
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    No
    Company Name
    DORIC FPD LIMITED
    Company Number
    06956605
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 8, 2024
    Next Due
    July 22, 2025
    Next Made Up To
    July 8, 2025
    Overdue
    No
    Date Of Creation
    July 8, 2009
    ETag
    7c1bb0989e8526853b3d0d8e218a8b76ae25f220
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 8, 2015
    Previous Company Names
    Ceased On
    January 17, 2012
    Effective From
    October 7, 2009
    Name
    FOOD PACKAGING AND CAKEBOARDS LIMITED
    Ceased On
    October 7, 2009
    Effective From
    July 8, 2009
    Name
    INHOCO 3526 LIMITED
    Registered Office Address
    Address Line 1
    Jubilee Industrial Estate
    Address Line 2
    Jubilee Industrial Estate
    country
    England
    Locality
    Ashington
    Post Code
    NE63 8UQ
    Region
    Northumberland
    Type
    ltd

    You May Also Be Interested In

    MV Packaging LTD Verified listing

    • M V Packaging, Leafield Way, Corsham, SN13 9SW
    • Wiltshire
    • Manufacture of other articles of paper and paperboard n.e.c.
    • Carrier, Broker, Dealer

    Pigment Productions LTD Verified listing

    • Pigment Productions, The Old Stables, Harrogate, HG1 2AN
    • North Yorkshire
    • Manufacture of other articles of paper and paperboard n.e.c.
    • Carrier, Broker, Dealer

    Rotadex Systems Limited Verified listing

    • Systems House, Central Business Park, Mackadown Lane, Birmingham, B33 0JL
    • Birmingham
    • Manufacture of other articles of paper and paperboard n.e.c., Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Mauveworx LTD Verified listing

    • 1 Nimrod Way, 1 Nimrod Way, Ferndown Industrial Estate, Wimborne, BH21 7SH
    • Dorset
    • Manufacture of other articles of paper and paperboard n.e.c.
    • Carrier, Broker, Dealer

    Corpak Limited Verified listing

    • Corpak, Dinting Lane Industrial Estate, Glossop, SK13 7NU
    • High Peak
    • Manufacture of other articles of paper and paperboard n.e.c.
    • Carrier, Broker, Dealer

    E Revell & Sons LTD Verified listing

    • E Revell & Sons LTD, Millstrood Road, Whitstable, CT5 3PS
    • Canterbury
    • Manufacture of other articles of paper and paperboard n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link