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

Palram DPL LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    County Durham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Palram DPL LTD
  • Address
    ******************
  • SIC Codes
    22210
  • SIC Description
    Manufacture of plastic plates, sheets, tubes and profiles
  • Company Number
    02728300
  • Listing UID
    151711
Google Advert
Location
  • 22, Palram DPL LTD, Coatham Avenue, Newton Aycliffe, DL5 6DB

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.608467
  • Longitude
    -1.572915
  • Easting
    427684.0
  • Northing
    523784.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL39667
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, March 23, 2015
    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
    STRYDOM, Clair Louise
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: secretary
    Address: Unit 2, Doncaster Carr Industrial Estate, White Rose Way, Doncaster, South Yorkshire, DN4 5JH, England
    ARMITAGE, Jennifer Anne Sarah
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: Unit 2, Doncaster Carr Industrial Estate, White Rose Way, Doncaster, DN4 5JH, England
    HORESH, Tamir
    Appointed On: January 1, 2025
    Occupation: N/A
    Role: director
    Address: Unit 2, Unit 2 Doncaster Carr Ind Est, White Rose Way, Doncaster, DN4 5JH, England
    OFEK ZOREF, Rotem
    Appointed On: February 8, 2026
    Occupation: N/A
    Role: director
    Address: 5.2 Central House, 1 Ballards Lane, London, N3 1LQ, England
    ZAMIR, Avishai
    Appointed On: March 8, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2, Doncaster Carr Ind Est, White Rose Way, Doncaster, DN4 5JH, England
    BURTON, Michael Trevor
    Appointed On: November 27, 2008
    Occupation: N/A
    Role: secretary
    Address: 24 Thurstan Road, Beverley, North Humberside, HU17 8LP
    Resigned On: December 31, 2015
    REBUCK, Marcus Francis
    Appointed On: July 3, 1992
    Occupation: N/A
    Role: secretary
    Address: 10-11 New Street, London, EC2M 4TP
    Resigned On: June 9, 2000
    TENE, Micha
    Appointed On: October 12, 2004
    Occupation: N/A
    Role: secretary
    Address: 52 Ashbourne Avenue, London, NW1 0DJ
    Resigned On: November 27, 2008
    WILKINSON, George Antony Ryder
    Appointed On: June 9, 2000
    Occupation: N/A
    Role: secretary
    Address: Kennels Farm Cottage, Barnby Moor, Retford, Nottinghamshire, DN22 8QX
    Resigned On: October 12, 2004
    YANIV, Oded
    Appointed On: January 1, 1993
    Occupation: N/A
    Role: secretary
    Address: 35 The Ridgeway, Golders Green, London, NW11 8QP
    Resigned On: January 1, 1995
    CCS SECRETARIES LIMITED
    Appointed On: July 2, 1992
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 120 East Road, London, N1 6AA
    Resigned On: July 3, 1992
    BEN-DAVID, Zvi
    Appointed On: September 8, 1994
    Occupation: N/A
    Role: director
    Address: 23/6 Katsnelson St, Kiryat Ata, 28000, Israel
    Resigned On: March 13, 1995
    BURTON, Michael Trevor
    Appointed On: August 14, 2007
    Occupation: N/A
    Role: director
    Address: 24 Thurstan Road, Beverley, North Humberside, HU17 8LP
    Resigned On: December 31, 2015
    EDRY, Itzhak
    Appointed On: February 9, 1998
    Occupation: N/A
    Role: director
    Address: 27 Helenslea Avenue, London, NW11 8NE
    Resigned On: June 1, 1999
    EDRY, Itzik
    Appointed On: April 5, 2000
    Occupation: N/A
    Role: director
    Address: Kibbutz Ramat Yohanan 30035, Ramat, Yomanan 30035, Israel
    Resigned On: September 20, 2001
    ENDVELT, Amir
    Appointed On: July 26, 1995
    Occupation: N/A
    Role: director
    Address: 41/3 Y.L. Baruch Street, Herzeliya, Israel
    Resigned On: September 20, 2001
    ESHED, Arnon, Mr.
    Appointed On: January 1, 1999
    Occupation: N/A
    Role: director
    Address: Kibbutz Ramat, Yohanan, 30035, FOREIGN, Israel
    Resigned On: June 19, 2003
    ESHED, Aron
    Appointed On: September 2, 2007
    Occupation: N/A
    Role: director
    Address: Kibbutz Ramat Yohanan, Israel, 30035, FOREIGN
    Resigned On: December 31, 2013
    FERLING, Alex
    Appointed On: January 1, 1999
    Occupation: N/A
    Role: director
    Address: 48 Aba Hushistr, Haifa, 34781, FOREIGN, Israel
    Resigned On: May 2, 1999
    GEVA, Joseph
    Appointed On: July 14, 1992
    Occupation: N/A
    Role: director
    Address: 20 Avi Shai Street, Tel-Aviv 69938, Israel
    Resigned On: July 28, 1994
    GILAD, Avihu
    Appointed On: June 19, 2003
    Occupation: N/A
    Role: director
    Address: 33 Checkstone Avenue, Doncaster, South Yorkshire, DN4 7JY
    Resigned On: April 1, 2004
    GREENGOLD, Zvi
    Appointed On: July 14, 1992
    Occupation: N/A
    Role: director
    Address: Mitzpe Koranit, Misgav Mobile Post, Israel, FOREIGN, Israel
    Resigned On: December 31, 1998
    GRINBERG, Yoav
    Appointed On: August 16, 2004
    Occupation: N/A
    Role: director
    Address: 4 Grassholme Close, Doncaster, South Yorkshire, DN4 5FD
    Resigned On: November 1, 2008
    HADOMI, Eli
    Appointed On: July 14, 1992
    Occupation: N/A
    Role: director
    Address: Kibbutz Ramat, Yohanan 30035, Israel, FOREIGN, Israel
    Resigned On: July 26, 1995
    ISVORANU, Oded
    Appointed On: May 11, 1999
    Occupation: N/A
    Role: director
    Address: Haim St No 79, K-Balick, Israel, FOREIGN
    Resigned On: September 20, 2001
    JAKOBOVITZ, Omry
    Appointed On: November 12, 2019
    Occupation: N/A
    Role: director
    Address: Unit 2, Unit 2, Doncaster Carr Ind Est, White Rose Way, Doncaster, DN4 5JH, England
    Resigned On: December 28, 2024
    LIGHTFOOT, Kevin Ian
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: Unit 2, Doncaster Carr Industrial Estate, White Rose Way, Doncaster, South Yorkshire, DN4 5JH, England
    Resigned On: December 31, 2019
    MELAMED, David
    Appointed On: June 1, 1999
    Occupation: N/A
    Role: director
    Address: 2 Charlton Lodge, Temple Fortune Lane, London, NW11 7TY
    Resigned On: November 14, 2002
    MELAMED, Jonathan
    Appointed On: July 26, 1995
    Occupation: N/A
    Role: director
    Address: Ramat Yochanan, Yochanan, 30035, Israel
    Resigned On: July 1, 2000
    MICHAEL, Shai
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: Unit 2 Doncaster Carr Ind Est, White Rose Way, Doncaster, DN4 5JH, England
    Resigned On: December 31, 2025
    NETZER, Amos
    Appointed On: July 1, 2000
    Occupation: N/A
    Role: director
    Address: Kibbutz Ramat, Yohanan, 30035, Israel
    Resigned On: August 2, 2007
    PELED, Ehud
    Appointed On: July 26, 1995
    Occupation: N/A
    Role: director
    Address: Kibutz Ramat Yohanan, Yohanan, 30035, Israel
    Resigned On: February 9, 1998
    RODOY, Ido
    Appointed On: January 1, 2014
    Occupation: N/A
    Role: director
    Address: Unit 2, Doncaster Carr Industrial Estate, White Rose Way, Doncaster, South Yorkshire, DN4 5JH, England
    Resigned On: December 31, 2021
    ROTEM, Yair
    Appointed On: July 14, 1992
    Occupation: N/A
    Role: director
    Address: 49 Gilboa Street, Haifa, FOREIGN, Israel
    Resigned On: January 28, 2000
    SUNIK, Igal
    Appointed On: May 31, 2014
    Occupation: N/A
    Role: director
    Address: 12, Roundhill Court, Doncaster, South Yorkshire, DN4 5PU, England
    Resigned On: April 1, 2019
    Google Advert
    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

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    PALRAM DPL LIMITED
    Company Number
    02728300
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 1, 2025
    Next Due
    July 15, 2026
    Next Made Up To
    July 1, 2026
    Overdue
    No
    Date Of Creation
    July 2, 1992
    ETag
    b748e704f47ba127034833172b7006de8ff87895
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 21, 2016
    Previous Company Names
    Ceased On
    August 20, 2003
    Effective From
    July 17, 1992
    Name
    DURHAM PLASTIC LIMITED
    Ceased On
    July 17, 1992
    Effective From
    July 2, 1992
    Name
    EDENBERRY LIMITED
    Registered Office Address
    Address Line 1
    5.2 Central House 1 Ballards Lane
    country
    England
    Locality
    London
    Post Code
    N3 1LQ
    Type
    ltd

    You May Also Be Interested In

    Select UPVC LTD Verified listing

    • 61, Bridge ST, Kington, HR5 3DJ
    • Herefordshire, County of
    • Manufacture of plastic plates, sheets, tubes and profiles
    • Carrier, Dealer

    Lancashire Glass & Glazing Limited Verified listing

    • Heating & Bathroom CO, Walshaw Business Centre, Talbot Street, Briercliffe, Burnley, BB10 2HW
    • Burnley
    • Manufacture of plastic plates, sheets, tubes and profiles
    • Carrier, Dealer

    Camvac International LTD Verified listing

    • Camvac International LTD, Burrell Way, Thetford, IP24 3QY
    • Breckland
    • Manufacture of plastic plates, sheets, tubes and profiles
    • Carrier, Broker, Dealer

    Polyplas Extrusions Limited Verified listing

    • Unit 1, Wilden Industrial Estate, Wilden Lane, Stourport ON Severn, DY13 9JY
    • Wyre Forest
    • Manufacture of plastic plates, sheets, tubes and profiles
    • Carrier, Broker, Dealer

    The Fitter's Friend Limited Verified listing

    • P14, Parklands, Heywood Distribution Centre, Heywood, OL102TT
    • Rochdale
    • Manufacture of plastic plates, sheets, tubes and profiles
    • Carrier, Dealer

    Eurotreads 93 LTD Verified listing

    • Westlands LTD, Oldbury Road, West Bromwich, B70 9DP
    • Sandwell
    • Manufacture of plastic plates, sheets, tubes and profiles
    • 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