Company NameSterling International Technology Limited
DirectorMichael Joseph Quinn
Company StatusActive
Company Number00093897
CategoryPrivate Limited Company
Incorporation Date26 June 1907(116 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Joseph Quinn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2020(112 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceIreland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Roderick Brett Welch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(84 years after company formation)
Appointment Duration6 years (resigned 14 June 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Director NameMichael Jefferson Osborne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(84 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 High Chase Rise
Main Road Little Haywood
Stafford
Staffordshire
ST18 0TY
Director NameMr David Michael Bissell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(84 years after company formation)
Appointment Duration4 months (resigned 18 October 1991)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address10 Canford Crescent
Codsall
Wolverhampton
West Midlands
WV8 2AF
Director NameMr Arthur Bryn James Harrington
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(84 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1993)
RoleProject Director
Correspondence Address47 Suffolk Way
Droitwich
Worcestershire
WR9 7RE
Secretary NameMr David Michael Bissell
NationalityBritish
StatusResigned
Appointed14 June 1991(84 years after company formation)
Appointment Duration4 months (resigned 18 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canford Crescent
Codsall
Wolverhampton
West Midlands
WV8 2AF
Director NameMr Alan John Wint
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(84 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 August 1999)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence Address10 Garrick Rise
Burntwood
Staffordshire
WS7 9HR
Secretary NameMr Glyn James Gilhooly
NationalityBritish
StatusResigned
Appointed18 October 1991(84 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressLunnon Cottage
Broughton Green Handbury
Droitwich
Worcestershire
WR9 7EF
Secretary NameMr Roderick Brett Welch
NationalityBritish
StatusResigned
Appointed14 June 1995(88 years after company formation)
Appointment Duration2 years (resigned 14 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Director NamePeter Matazinskas
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1997(90 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressThe Squirrels
Bratch Commoan Road
Wombourne
South Staffordshire
WV5 8DE
Secretary NamePeter Matazinskas
NationalityBritish
StatusResigned
Appointed14 June 1997(90 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressThe Squirrels
Bratch Commoan Road
Wombourne
South Staffordshire
WV5 8DE
Director NameMichael John Tilley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(91 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2001)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(92 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary NameMichael John Tilley
NationalityBritish
StatusResigned
Appointed26 August 1999(92 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address189 Main Street
Thornton
Coalville
Leicestershire
LE67 1AH
Director NameGeorge Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(94 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 December 2001)
RoleChief Financial Offer
Correspondence Address3 Murdoch Close
Ferndale Manor
Farnsfield
Nottinghamshire
NG22 8FE
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(94 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRowan House
32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Secretary NameMr Michael Arthur Kayser
NationalityBritish
StatusResigned
Appointed05 December 2001(94 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameHoward Watson Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(94 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(94 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Secretary NameHoward Watson Jackson
NationalityBritish
StatusResigned
Appointed25 February 2002(94 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Director NameMr Stephen Mark Aston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(95 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Rowley Avenue
Stafford
ST17 9AA
Director NameMr Michael John Schurch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(97 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoncasters Group Limited Millennium Court
First Avenue
Burton On Trent
Staffordshire
DE14 2WH
Director NameWilliam Michael Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2009(101 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Manor Drive
Worthington
Ashby-De-La-Zouch
Leicestershire
LE65 1RN
Secretary NameIan Molyneux
NationalityBritish
StatusResigned
Appointed20 October 2011(104 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 September 2021)
RoleCompany Director
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMr Duncan Andrew Hinks
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(104 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDoncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Director NameMr Ian Molyneux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(108 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMrs Lisa Marie Oxnard
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(111 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(113 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMrs Helen Barrett-Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(114 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForge Lane Killamarsh
Sheffield
S21 1BA
Secretary NameMrs Helen Barrett-Hague
StatusResigned
Appointed28 September 2021(114 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2024)
RoleCompany Director
Correspondence AddressForge Lane Killamarsh
Sheffield
S21 1BA

Contact

Websitedoncasters.com
Email address[email protected]
Telephone01332 864900
Telephone regionDerby

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

425k at £1Deritend International LTD
100.00%
Ordinary
1 at £1Triplex Lloyd Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 23 May 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 May 2006Delivered on: 16 May 2006
Satisfied on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
7 December 2001Delivered on: 18 December 2001
Satisfied on: 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties

Classification: A supplemental composite guarantee and debenture between the company,doncasters limited ("doncasters") and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 made
Secured details: All monies,obligations and liabilities due or to become due from the company to the security agent (as defined) and the other lenders (as defined) in each case pursuant to the common terms agreement,the senior facilities agreement,the mezzanine bridge facility agreement and the ancillary facilities letter (each as defined) and all other monies, obligations and liabilities due,owing and incurred under or pursuant to various other documents and agreements (all as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 August 2001Delivered on: 29 August 2001
Satisfied on: 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Security Agent")

Classification: A composite guarantee and debenture
Secured details: All monies, obligations and liabilities from time to time due, owing or incurred by the company to the finance parties or any of them, including, without limitation, all monies, obligations and liabilities due, owing and incurred under or pursuant to the finance documents (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 November 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
8 September 2020Appointment of Mr Simon David Martle as a director on 1 September 2020 (2 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 (1 page)
16 March 2020Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 April 2019Change of details for Deritend International Limited as a person with significant control on 11 March 2019 (2 pages)
3 April 2019Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019 (2 pages)
1 April 2019Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 (1 page)
1 April 2019Secretary's details changed for Ian Molyneux on 11 March 2019 (1 page)
28 March 2019Director's details changed for Mr Ian Molyneux on 11 March 2019 (2 pages)
12 March 2019Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 (1 page)
18 December 2018Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018 (2 pages)
30 November 2018Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton on Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018 (1 page)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
21 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 425,000
(4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 425,000
(4 pages)
19 April 2016Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages)
19 April 2016Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page)
5 April 2016Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 21 January 2015 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 21 January 2015 (2 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 425,000
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 425,000
(4 pages)
6 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
6 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
8 October 2014Amended accounts for a dormant company made up to 31 December 2013 (1 page)
8 October 2014Amended accounts for a dormant company made up to 31 December 2013 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (1 page)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 425,000
(5 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 425,000
(5 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 January 2014Statement of company's objects (2 pages)
24 January 2014Statement of company's objects (2 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
12 April 2013Satisfaction of charge 6 in full (3 pages)
12 April 2013Satisfaction of charge 7 in full (3 pages)
12 April 2013Satisfaction of charge 6 in full (3 pages)
12 April 2013Satisfaction of charge 4 in full (3 pages)
12 April 2013Satisfaction of charge 7 in full (3 pages)
12 April 2013Satisfaction of charge 5 in full (3 pages)
12 April 2013Satisfaction of charge 4 in full (3 pages)
12 April 2013Satisfaction of charge 5 in full (3 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
15 November 2011Termination of appointment of William Ellis as a director (2 pages)
15 November 2011Termination of appointment of William Ellis as a director (2 pages)
15 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
15 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
15 November 2011Termination of appointment of Howard Jackson as a secretary (2 pages)
15 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
15 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
15 November 2011Termination of appointment of Howard Jackson as a secretary (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (15 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (15 pages)
29 October 2010Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages)
28 October 2010Director's details changed for William Michael Ellis on 18 June 2010 (3 pages)
28 October 2010Director's details changed for William Michael Ellis on 18 June 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
16 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
27 November 2009Current accounting period extended from 24 December 2009 to 31 December 2009 (3 pages)
27 November 2009Current accounting period extended from 24 December 2009 to 31 December 2009 (3 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 September 2009Director's change of particulars / william ellis / 11/08/2009 (2 pages)
3 September 2009Director's change of particulars / william ellis / 11/08/2009 (2 pages)
24 June 2009Return made up to 14/06/09; full list of members (6 pages)
24 June 2009Return made up to 14/06/09; full list of members (6 pages)
8 May 2009Director appointed william michael ellis (3 pages)
8 May 2009Director appointed william michael ellis (3 pages)
24 April 2009Appointment terminated director eric lewis (1 page)
24 April 2009Appointment terminated director eric lewis (1 page)
14 October 2008Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
14 October 2008Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2008Return made up to 14/06/08; full list of members (6 pages)
19 June 2008Return made up to 14/06/08; full list of members (6 pages)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007Return made up to 14/06/07; full list of members (6 pages)
4 July 2007Return made up to 14/06/07; full list of members (6 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (12 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (12 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 June 2006Return made up to 14/06/06; full list of members (6 pages)
21 June 2006Return made up to 14/06/06; full list of members (6 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 02/05/06
(5 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 02/05/06
(5 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
16 May 2006Particulars of mortgage/charge (12 pages)
16 May 2006Particulars of mortgage/charge (12 pages)
29 November 2005Registered office changed on 29/11/05 from: doncasters LTD 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
29 November 2005Registered office changed on 29/11/05 from: doncasters LTD 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005Return made up to 14/06/05; full list of members (6 pages)
29 June 2005Return made up to 14/06/05; full list of members (6 pages)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 June 2004Return made up to 14/06/04; full list of members (6 pages)
24 June 2004Return made up to 14/06/04; full list of members (6 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 July 2003Return made up to 14/06/03; full list of members (6 pages)
4 July 2003Return made up to 14/06/03; full list of members (6 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 June 2002Return made up to 14/06/02; full list of members (6 pages)
28 June 2002Return made up to 14/06/02; full list of members (6 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (4 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (4 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
29 August 2001Particulars of mortgage/charge (8 pages)
29 August 2001Particulars of mortgage/charge (8 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 July 2001Return made up to 14/06/01; full list of members (5 pages)
27 July 2001Return made up to 14/06/01; full list of members (5 pages)
25 July 2001Memorandum and Articles of Association (6 pages)
25 July 2001Memorandum and Articles of Association (6 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2001New director appointed (3 pages)
12 July 2001New director appointed (3 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 July 2000Return made up to 14/06/00; full list of members (5 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Return made up to 14/06/00; full list of members (5 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
17 November 1998Accounting reference date shortened from 25/01/99 to 24/12/98 (1 page)
17 November 1998Accounting reference date shortened from 25/01/99 to 24/12/98 (1 page)
7 October 1998Accounts for a dormant company made up to 25 January 1998 (2 pages)
7 October 1998Accounts for a dormant company made up to 25 January 1998 (2 pages)
7 September 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
7 September 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
28 July 1998Return made up to 14/06/98; full list of members (5 pages)
28 July 1998Return made up to 14/06/98; full list of members (5 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
22 May 1998Registered office changed on 22/05/98 from: quayside house sandwell green rounds green road oldbury west midlands B69 2DG (1 page)
22 May 1998Registered office changed on 22/05/98 from: quayside house sandwell green rounds green road oldbury west midlands B69 2DG (1 page)
19 March 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
19 March 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 August 1997Return made up to 14/06/97; no change of members (4 pages)
21 August 1997Return made up to 14/06/97; no change of members (4 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
12 July 1996Return made up to 14/06/96; no change of members (4 pages)
12 July 1996Return made up to 14/06/96; no change of members (4 pages)
17 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 July 1995New secretary appointed (2 pages)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 April 1988Company name changed\certificate issued on 29/04/88 (2 pages)
29 April 1988Company name changed\certificate issued on 29/04/88 (2 pages)
26 June 1907Certificate of incorporation (1 page)
26 June 1907Certificate of incorporation (1 page)